Name: | BLACKPINE PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Jun 2012 (13 years ago) |
Date of dissolution: | 28 Feb 2025 |
Entity Number: | 4253769 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 26 N DEBAUN AVE, UNIT 204, ATTN: DANIEL SCHLOSSER, AIRMONT, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
BLACKPINE PROPERTIES LLC | DOS Process Agent | 26 N DEBAUN AVE, UNIT 204, ATTN: DANIEL SCHLOSSER, AIRMONT, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-08 | 2025-03-06 | Address | 26 N DEBAUN AVE, UNIT 204, ATTN: DANIEL SCHLOSSER, AIRMONT, NY, 10901, USA (Type of address: Service of Process) |
2016-01-28 | 2017-05-08 | Address | 2 N DEBAUN AVE, UNIT 204, ATTN: DANIEL SCHLOSSER, AIRMONT, NY, 10901, USA (Type of address: Service of Process) |
2012-06-04 | 2016-01-28 | Address | 40 WALL STREET 32ND FLOOR, ATTN: ERIC P. BLAHA, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306002972 | 2025-02-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-28 |
220907000924 | 2022-09-07 | BIENNIAL STATEMENT | 2022-06-01 |
170508006762 | 2017-05-08 | BIENNIAL STATEMENT | 2016-06-01 |
160128006125 | 2016-01-28 | BIENNIAL STATEMENT | 2014-06-01 |
130204000841 | 2013-02-04 | CERTIFICATE OF PUBLICATION | 2013-02-04 |
120604000916 | 2012-06-04 | ARTICLES OF ORGANIZATION | 2012-06-04 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State