Name: | BLC TEXTILES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 2014 (11 years ago) |
Entity Number: | 4532734 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | ATTN: BRIAN ZIEGLER, ESQ., 90 MERRICK AVENUE 9TH FLOOR, EAST MEADOW, NY, United States, 11554 |
Principal Address: | 330 OLD COUNTRY ROAD, SUITE 201, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK LICHTER | Chief Executive Officer | 330 OLD COUNTRY ROAD, SUITE 201, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
CERTILMAN BALIN ADLER & HYMAN, LLP | DOS Process Agent | ATTN: BRIAN ZIEGLER, ESQ., 90 MERRICK AVENUE 9TH FLOOR, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-21 | 2016-10-17 | Address | ATTN: GREGORY POND, ESQ., 90 MERRICK AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2014-02-21 | 2015-08-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-02-21 | 2015-08-21 | Address | ATTN: ROBERT M. MILNER, ESQ., 875 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200212060021 | 2020-02-12 | BIENNIAL STATEMENT | 2020-02-01 |
161017006257 | 2016-10-17 | BIENNIAL STATEMENT | 2016-02-01 |
150821000455 | 2015-08-21 | CERTIFICATE OF AMENDMENT | 2015-08-21 |
140221010055 | 2014-02-21 | CERTIFICATE OF INCORPORATION | 2014-02-21 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State