Name: | BLACKDIAMOND 1812 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 May 2007 (18 years ago) |
Entity Number: | 3522268 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 18 WEST 12 STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
SUSAN BROWN | Agent | 18 WEST 12 STREET, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
BLACKDIAMOND 1812 LLC | DOS Process Agent | 18 WEST 12 STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-03 | 2023-05-01 | Address | 18 WEST 12 STREET, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2021-03-03 | 2023-05-01 | Address | 18 WEST 12 STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-04-22 | 2021-03-03 | Address | 110 EAST 30TH ST, 3RD FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-05-24 | 2009-04-22 | Address | 335 BROADWAY, STE. 905, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501004054 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210503060924 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
210303000867 | 2021-03-03 | CERTIFICATE OF CHANGE | 2021-03-03 |
190506060701 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
170504006403 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
150504006671 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130506007088 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110519002759 | 2011-05-19 | BIENNIAL STATEMENT | 2011-05-01 |
090422002571 | 2009-04-22 | BIENNIAL STATEMENT | 2009-05-01 |
070913000174 | 2007-09-13 | CERTIFICATE OF PUBLICATION | 2007-09-13 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State