Name: | BLAKE GOPNIK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Oct 2013 (12 years ago) |
Entity Number: | 4469804 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
c/o ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-26 | 2024-02-14 | Address | 99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process) |
2019-10-03 | 2023-10-26 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2013-10-08 | 2019-10-03 | Address | 12121 WILSHIRE BOULEVARD, SUITE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240214004281 | 2024-02-07 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-07 |
231026001780 | 2023-10-26 | BIENNIAL STATEMENT | 2023-10-01 |
211102003631 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
191003060704 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
171002006613 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State