Search icon

BL2 INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BL2 INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2012 (13 years ago)
Entity Number: 4208609
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

Agent

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

DOS Process Agent

Name Role Address
BL2 INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

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

Licenses

Number Status Type Date End date
2069281-DCA Inactive Business 2018-04-11 2020-04-30
1435947-DCA Inactive Business 2012-06-20 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)
2017-08-30 2020-02-03 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)
2014-05-22 2017-04-05 Address 767 3RD AVE, 18TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200203060623 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-59921 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180201006874 2018-02-01 BIENNIAL STATEMENT 2018-02-01
170830002040 2017-08-30 AMENDMENT TO BIENNIAL STATEMENT 2016-02-01
170405006577 2017-04-05 BIENNIAL STATEMENT 2016-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2990927 RENEWAL INVOICED 2019-02-27 500 Pawnbroker License Renewal Fee
2785605 RENEWAL INVOICED 2018-05-02 500 Pawnbroker License Renewal Fee
2771405 OL VIO INVOICED 2018-04-05 50 OL - Other Violation
2702204 FINGERPRINT CREDITED 2017-11-29 75 Fingerprint Fee
2702201 LICENSE INVOICED 2017-11-29 250 Pawnbroker License Fee
2585348 RENEWAL INVOICED 2017-04-04 500 Pawnbroker License Renewal Fee
2322844 RENEWAL INVOICED 2016-04-11 500 Pawnbroker License Renewal Fee
2077267 LICENSEDOC0 INVOICED 2015-05-11 0 License Document Replacement, Lost in Mail
2008728 RENEWAL INVOICED 2015-03-04 500 Pawnbroker License Renewal Fee
1754911 OL VIO INVOICED 2014-08-08 175 OL - Other Violation

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 FAILED TO PROMINENTLY POST A SIGN WHICH STATES ''READ YOUR TICKET. 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