Search icon

BLC MANAGEMENT OF TN LLC

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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