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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BONNIE PRESSMAN | Chief Executive Officer | 20 TULIP TREE LANE, MAMARONECK, NY, United States, 10543 |
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) |
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