Name: | BLOCK LINE SYSTEMS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jul 2014 (11 years ago) |
Entity Number: | 4601018 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-07-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-07-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-07-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-07-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240716000464 | 2024-07-16 | BIENNIAL STATEMENT | 2024-07-16 |
220719003004 | 2022-07-19 | BIENNIAL STATEMENT | 2022-07-01 |
200709061169 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
SR-68038 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-68039 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180703006946 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160722006063 | 2016-07-22 | BIENNIAL STATEMENT | 2016-07-01 |
140926000006 | 2014-09-26 | CERTIFICATE OF PUBLICATION | 2014-09-26 |
140702000323 | 2014-07-02 | APPLICATION OF AUTHORITY | 2014-07-02 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State