Name: | BLCE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Aug 2010 (15 years ago) |
Entity Number: | 3980815 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 212-997-5626
Phone +1 310-275-2555
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 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2063654-DCA | Active | Business | 2017-12-20 | 2023-07-31 |
1452658-DCA | Inactive | Business | 2012-12-21 | 2022-04-30 |
1452653-DCA | Inactive | Business | 2012-12-21 | 2015-07-31 |
1367500-DCA | Inactive | Business | 2010-08-19 | 2013-04-30 |
1367506-DCA | Inactive | Business | 2010-08-19 | 2013-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-04 | 2024-08-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2010-08-04 | 2024-08-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802004238 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
220802003819 | 2022-08-02 | BIENNIAL STATEMENT | 2022-08-01 |
200803062539 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
190214060587 | 2019-02-14 | BIENNIAL STATEMENT | 2018-08-01 |
160809006314 | 2016-08-09 | BIENNIAL STATEMENT | 2016-08-01 |
140804007327 | 2014-08-04 | BIENNIAL STATEMENT | 2014-08-01 |
120905006192 | 2012-09-05 | BIENNIAL STATEMENT | 2012-08-01 |
101008000357 | 2010-10-08 | CERTIFICATE OF PUBLICATION | 2010-10-08 |
100804000368 | 2010-08-04 | ARTICLES OF ORGANIZATION | 2010-08-04 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-09-23 | No data | 50 W 47TH ST, Manhattan, NEW YORK, NY, 10036 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-01-24 | No data | 50 W 47TH ST, Manhattan, NEW YORK, NY, 10036 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-10-17 | No data | 50 W 47TH ST, Manhattan, NEW YORK, NY, 10036 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-01-24 | No data | 50 W 47TH ST, Manhattan, NEW YORK, NY, 10036 | No Warning Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-11-30 | No data | 50 W 47TH ST, Manhattan, NEW YORK, NY, 10036 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-05-08 | No data | 50 W 47TH ST, Manhattan, NEW YORK, NY, 10036 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-03-20 | No data | 50 W 47TH ST, Manhattan, NEW YORK, NY, 10036 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-02-06 | No data | 50 W 47TH ST, Manhattan, NEW YORK, NY, 10036 | Re-inspection | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-12-02 | No data | 50 West 47th St, Manhattan, New York, NY, 10036 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-10-10 | No data | 50 W 47TH ST, Manhattan, NEW YORK, NY, 10036 | Re-inspection | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3337550 | RENEWAL | INVOICED | 2021-06-11 | 340 | Secondhand Dealer General License Renewal Fee |
3311075 | RENEWAL | INVOICED | 2021-03-22 | 500 | Pawnbroker License Renewal Fee |
3174044 | RENEWAL | INVOICED | 2020-04-08 | 500 | Pawnbroker License Renewal Fee |
3063306 | RENEWAL | INVOICED | 2019-07-18 | 340 | Secondhand Dealer General License Renewal Fee |
3007628 | RENEWAL | INVOICED | 2019-03-26 | 500 | Pawnbroker License Renewal Fee |
2972768 | SCALE-01 | INVOICED | 2019-01-31 | 40 | SCALE TO 33 LBS |
2917046 | SCALE-01 | INVOICED | 2018-10-25 | 40 | SCALE TO 33 LBS |
2765144 | RENEWAL | INVOICED | 2018-03-27 | 500 | Pawnbroker License Renewal Fee |
2704169 | PL VIO | INVOICED | 2017-12-01 | 500 | PL - Padlock Violation |
2703900 | LICENSE | INVOICED | 2017-12-01 | 340 | Secondhand Dealer General License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-11-30 | Pleaded | BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY | 1 | 1 | No data | No data |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State