Name: | BLACKTHORN ESTATE BUYERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 2008 (17 years ago) |
Branch of: | BLACKTHORN ESTATE BUYERS, INC., Florida (Company Number P02000025224) |
Entity Number: | 3671466 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Florida |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 17869 KEY VISTA WAY, BOCA RATON, FL, United States, 33496 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SUSAN PEROFF BAGON | Chief Executive Officer | 17869 KEY VISTA WAY, BOCA RATON, FL, United States, 33496 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-02 | 2018-05-01 | Address | 9858 CLINTMOORE RD, C111 - 137, BOCA RATON, FL, 33496, USA (Type of address: Chief Executive Officer) |
2012-05-24 | 2016-05-02 | Address | 1900 GLADES RD, STE 265, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer) |
2012-05-24 | 2015-05-28 | Address | 1900 GLADES RD, STE 265, BOCA RATON, FL, 33431, USA (Type of address: Service of Process) |
2012-05-24 | 2016-05-02 | Address | 1900 GLADES RD, STE 265, BOCA RATON, FL, 33431, USA (Type of address: Principal Executive Office) |
2010-07-09 | 2012-05-24 | Address | 1900 GLADES RD, STE 357, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer) |
2010-07-09 | 2012-05-24 | Address | 1900 GLADES RD, STE 357, BOCA RATON, FL, 33431, USA (Type of address: Service of Process) |
2010-07-09 | 2012-05-24 | Address | 1900 GLADES RD, STE 357, BOCA RATON, FL, 33431, USA (Type of address: Principal Executive Office) |
2008-05-14 | 2010-07-09 | Address | 17869 KEY VISTA WAY, BOCA RATON, FL, 33496, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180501006714 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160502006264 | 2016-05-02 | BIENNIAL STATEMENT | 2016-05-01 |
150618006021 | 2015-06-18 | BIENNIAL STATEMENT | 2014-05-01 |
150528000490 | 2015-05-28 | CERTIFICATE OF CHANGE | 2015-05-28 |
120524006043 | 2012-05-24 | BIENNIAL STATEMENT | 2012-05-01 |
100709003100 | 2010-07-09 | BIENNIAL STATEMENT | 2010-05-01 |
080514000243 | 2008-05-14 | APPLICATION OF AUTHORITY | 2008-05-14 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State