Name: | BLEV REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Oct 2012 (12 years ago) |
Entity Number: | 4307573 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-02 | 2023-07-18 | Address | 101 ATLANTIC AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
2022-01-12 | 2023-03-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-07-27 | 2022-01-12 | Address | 2301 AVENUE I, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2016-03-29 | 2016-07-27 | Address | 2301 AVENUE I, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2012-10-12 | 2016-03-29 | Address | 3839 FLATLANDS AVE STE 206, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230718002748 | 2023-07-18 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-18 |
230302003001 | 2023-03-02 | BIENNIAL STATEMENT | 2022-10-01 |
220112002179 | 2022-01-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-11 |
210713001593 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
181017006191 | 2018-10-17 | BIENNIAL STATEMENT | 2018-10-01 |
160727000274 | 2016-07-27 | CERTIFICATE OF CORRECTION | 2016-07-27 |
160706000438 | 2016-07-06 | CERTIFICATE OF PUBLICATION | 2016-07-06 |
160329006245 | 2016-03-29 | BIENNIAL STATEMENT | 2014-10-01 |
121012000745 | 2012-10-12 | ARTICLES OF ORGANIZATION | 2012-10-12 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State