Name: | BLC MANAGEMENT OF TN LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 21 Apr 2010 (15 years ago) |
Entity Number: | 3939294 |
County: | New York |
Place of Formation: | Tennessee |
Foreign Legal Name: | BLC MANAGEMENT LLC |
Fictitious Name: | BLC MANAGEMENT OF TN LLC |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-10 | 2015-03-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-11-24 | 2012-10-26 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-11-24 | 2012-08-10 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-11-05 | 2010-11-24 | Address | 6905 N. WICKHAM ROAD, SUITE 403, MELBOURNE, FL, 32940, USA (Type of address: Service of Process) |
2010-04-21 | 2010-11-05 | Address | ANGLES COMMUNICATION SOLUTIONS, 11121 HIGHWAY 70, STE. 202, ATLINGTON, TN, 38002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-101903 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150326000683 | 2015-03-26 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2015-03-26 |
121026001268 | 2012-10-26 | CERTIFICATE OF CHANGE | 2012-10-26 |
120810000875 | 2012-08-10 | CERTIFICATE OF CHANGE | 2012-08-10 |
101124000553 | 2010-11-24 | CERTIFICATE OF CHANGE | 2010-11-24 |
101105000517 | 2010-11-05 | CERTIFICATE OF CHANGE | 2010-11-05 |
100421000022 | 2010-04-21 | APPLICATION OF AUTHORITY | 2010-04-21 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State