Name: | BL PUBLISHING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Jul 2012 (13 years ago) |
Date of dissolution: | 17 Aug 2018 |
Entity Number: | 4276085 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-02-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-07-31 | 2015-02-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-27 | 2012-07-27 | Name | MPW, LLC |
2012-07-27 | 2012-10-10 | Name | MPW, LLC |
2012-07-27 | 2014-07-31 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-61209 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-61208 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180817000109 | 2018-08-17 | CERTIFICATE OF TERMINATION | 2018-08-17 |
160722006015 | 2016-07-22 | BIENNIAL STATEMENT | 2016-07-01 |
150213000253 | 2015-02-13 | CERTIFICATE OF CHANGE | 2015-02-13 |
140731006159 | 2014-07-31 | BIENNIAL STATEMENT | 2014-07-01 |
121017000677 | 2012-10-17 | CERTIFICATE OF PUBLICATION | 2012-10-17 |
121010001025 | 2012-10-10 | CERTIFICATE OF AMENDMENT | 2012-10-10 |
120727000093 | 2012-07-27 | APPLICATION OF AUTHORITY | 2012-07-27 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State