Name: | BLACKROCK NIAGARA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Sep 2014 (10 years ago) |
Entity Number: | 4635710 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet,, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2024-09-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-07-05 | 2024-09-18 | Address | 80 STATE STreet,, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-09-29 | 2023-07-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-09-29 | 2023-07-05 | Address | 80 STATE STreet,, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-09-02 | 2021-09-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-09-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-09-04 | 2020-09-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-09-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-09-12 | 2018-09-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240918000034 | 2024-09-18 | BIENNIAL STATEMENT | 2024-09-18 |
230705005194 | 2023-07-05 | BIENNIAL STATEMENT | 2022-09-01 |
210929001664 | 2021-09-28 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-28 |
200902061287 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
SR-68747 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180904007894 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901007160 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140912000542 | 2014-09-12 | APPLICATION OF AUTHORITY | 2014-09-12 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State