Name: | BLACKSMITH HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 2011 (14 years ago) |
Entity Number: | 4040348 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 45 Rockefeller Plazza, 20th Floor, NY, NY, United States, 10111 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
COREY SMYTH | Chief Executive Officer | 1520 SOUTH BEVERLY GLEN BLVD., SUITE 101, LOS ANGELES, CA, United States, 90024 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-09 | 2025-01-09 | Address | 1520 SOUTH BEVERLY GLEN BLVD., SUITE 101, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2024-02-21 | Address | 1520 SOUTH BEVERLY GLEN BLVD., SUITE 101, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2025-01-09 | Address | 1520 SOUTH BEVERLY GLEN BLVD., SUITE 101, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2025-01-09 | Address | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2024-02-21 | 2025-01-09 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109003066 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
240221001268 | 2024-02-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-11 |
230112003919 | 2023-01-12 | BIENNIAL STATEMENT | 2023-01-01 |
220114002677 | 2022-01-14 | BIENNIAL STATEMENT | 2022-01-14 |
210111061023 | 2021-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State