Name: | BLAIR IMAGE ELEMENTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 2009 (16 years ago) |
Entity Number: | 3793180 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 5107 KISSELL AVE, ALTOONA, PA, United States, 16601 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PHILIP DEVORRIS | Chief Executive Officer | 5107 KISSELL AVE, ALTOONA, PA, United States, 16601 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-16 | 2023-03-16 | Address | 5107 KISSELL AVE, ALTOONA, PA, 16601, USA (Type of address: Chief Executive Officer) |
2021-02-17 | 2023-03-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-02-27 | 2023-03-16 | Address | 5107 KISSELL AVE, ALTOONA, PA, 16601, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-03-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-02-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230316002616 | 2023-03-16 | BIENNIAL STATEMENT | 2023-03-01 |
210309060058 | 2021-03-09 | BIENNIAL STATEMENT | 2021-03-01 |
210217060310 | 2021-02-17 | BIENNIAL STATEMENT | 2019-03-01 |
200224001299 | 2020-02-24 | CERTIFICATE OF AMENDMENT | 2020-02-24 |
190227060109 | 2019-02-27 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State