Search icon

BL PUBLISHING, LLC

Company Details

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

DOS Process Agent

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

Agent

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

History

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)

Filings

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