Name: | BLACKNEST LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Jun 2010 (15 years ago) |
Date of dissolution: | 05 May 2017 |
Entity Number: | 3957656 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-04 | 2015-01-14 | Address | C/OUSA CORPORATE SERVICES INC., 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-10-31 | 2014-06-04 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2010-06-03 | 2015-01-14 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2010-06-03 | 2012-10-31 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170505000746 | 2017-05-05 | ARTICLES OF DISSOLUTION | 2017-05-05 |
160624006093 | 2016-06-24 | BIENNIAL STATEMENT | 2016-06-01 |
150114000752 | 2015-01-14 | CERTIFICATE OF CHANGE | 2015-01-14 |
140604006678 | 2014-06-04 | BIENNIAL STATEMENT | 2014-06-01 |
121031006067 | 2012-10-31 | BIENNIAL STATEMENT | 2012-06-01 |
100823000870 | 2010-08-23 | CERTIFICATE OF PUBLICATION | 2010-08-23 |
100603000958 | 2010-06-03 | ARTICLES OF ORGANIZATION | 2010-06-03 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State