Search icon

BL3 INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BL3 INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2012 (13 years ago)
Entity Number: 4208600
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 767 3RD AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-776-1020

Chief Executive Officer

Name Role Address
CLAIRE HILLIER Chief Executive Officer 767 3RD AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
BL3 INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Status Type Date End date
2069280-DCA Inactive Business 2018-04-11 2020-04-30
2003590-DCA Inactive Business 2014-02-14 2019-07-31
1467736-DCA Inactive Business 2013-06-19 2018-04-30

History

Start date End date Type Value
2018-02-01 2020-02-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-02-01 2020-02-03 Address 767 3RD AVENUE, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-08-30 2018-02-01 Address 767 3RD AVENUE, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-04-05 2017-08-30 Address 767 3RD AVENUE, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2017-04-05 2017-08-30 Address 767 3RD AVENUE, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200203060578 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-59920 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180201006828 2018-02-01 BIENNIAL STATEMENT 2018-02-01
170830002035 2017-08-30 AMENDMENT TO BIENNIAL STATEMENT 2016-02-01
170405006601 2017-04-05 BIENNIAL STATEMENT 2016-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2993025 RENEWAL INVOICED 2019-03-01 500 Pawnbroker License Renewal Fee
2785654 RENEWAL INVOICED 2018-05-02 500 Pawnbroker License Renewal Fee
2771404 OL VIO INVOICED 2018-04-05 50 OL - Other Violation
2702203 FINGERPRINT INVOICED 2017-11-29 75 Fingerprint Fee
2702193 LICENSE INVOICED 2017-11-29 250 Pawnbroker License Fee
2702202 FINGERPRINT INVOICED 2017-11-29 75 Fingerprint Fee
2646996 RENEWAL INVOICED 2017-07-26 340 Secondhand Dealer General License Renewal Fee
2587186 RENEWAL INVOICED 2017-04-07 500 Pawnbroker License Renewal Fee
2322891 RENEWAL INVOICED 2016-04-11 500 Pawnbroker License Renewal Fee
2106018 RENEWAL INVOICED 2015-06-17 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-04 Settlement (Pre-Hearing) THE REQUIRED SIGN DOES NOT COMPLY IN THAT IT IS NOT 1) MADE OF DURABLE MATERIAL and/or 2) PRINTED WITH AT LEAST ONE INCH HIGH LETTERS and/or 3) PRINTED WITH BACKGROUND IN CONTRASTING COLORS 1 1 No data No data
2014-07-31 Pleaded BUSINESS FAILS TO POST THE REQUIRED SIGN AND THEREFORE MISSING 4 ITEMS OF INFORMATIOIN (4 counts) 4 4 No data No data
2014-07-31 Pleaded BUSINESS FAILED TO PROMINENTLY POST A SIGN WHICH STATES ''READ YOUR TICKET. 1 1 No data No data
2014-07-31 Pleaded BUSINESS FAILED TO PROMINENTLY POST A PAWN TICKET WITH FRON ENLARGED TWICE ITS NORMAL SIZE AND THE BACK OF THE TICKET ENLARGED THREE TIMES ITS NORMAL SIZE. 1 1 No data No data
2014-07-31 Pleaded DEALER FAILED TO KEEP ADEQUATE RECORDS OF PURCHASES AND SALES or DEALER FAILED TO KEEP A RECORD OF PURCHASES AND SALES. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State