Name: | BLACKSMITH BRANDS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 2009 (16 years ago) |
Entity Number: | 3870510 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | ATTN: LEGAL DEPARTMENT, 660 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591 |
Principal Address: | 660 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
RONALD M. LOMBARDI | Chief Executive Officer | 660 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BLACKSMITH BRANDS, INC. | DOS Process Agent | ATTN: LEGAL DEPARTMENT, 660 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 660 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2021-03-02 | 2023-10-02 | Address | ATTN: LEGAL DEPARTMENT, 660 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
2015-10-07 | 2023-10-02 | Address | 660 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2013-10-11 | 2015-10-07 | Address | 660 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2013-10-11 | 2021-03-02 | Address | ATTN: LEGAL DEPARTMENT, 660 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002000220 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211004001211 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
210302061338 | 2021-03-02 | BIENNIAL STATEMENT | 2019-10-01 |
171004006920 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151007006262 | 2015-10-07 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State