Search icon

BLLP, INC.

Company Details

Name: BLLP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 2010 (15 years ago)
Date of dissolution: 07 Jan 2025
Entity Number: 3955548
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 20 TULIP TREE LANE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BONNIE PRESSMAN Chief Executive Officer 20 TULIP TREE LANE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2014-05-21 2025-02-03 Address 20 TULIP TREE LANE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2010-05-28 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-28 2025-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2010-05-28 2025-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203005749 2025-01-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-07
180501006291 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006460 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140521006035 2014-05-21 BIENNIAL STATEMENT 2014-05-01
100528000122 2010-05-28 CERTIFICATE OF INCORPORATION 2010-05-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State