Search icon

BLP-1 PARENT LLC

Company Details

Name: BLP-1 PARENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2013 (11 years ago)
Entity Number: 4483336
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2021-07-02 2023-11-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-07-02 2023-11-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-10-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-10-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-11-06 2014-10-31 Address 1407 BROADWAY, 30TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231105000222 2023-11-05 BIENNIAL STATEMENT 2023-11-01
210830000143 2021-08-30 BIENNIAL STATEMENT 2021-08-30
210702000329 2021-07-02 CERTIFICATE OF AMENDMENT 2021-07-02
SR-104606 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-104605 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170421006052 2017-04-21 BIENNIAL STATEMENT 2015-11-01
141031000062 2014-10-31 CERTIFICATE OF CHANGE 2014-10-31
131106000657 2013-11-06 ARTICLES OF ORGANIZATION 2013-11-06

Date of last update: 01 Feb 2025

Sources: New York Secretary of State