Search icon

BLT ARCHITECTS GROUP, LLC

Company Details

Name: BLT ARCHITECTS GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Sep 2015 (9 years ago)
Entity Number: 4826133
ZIP code: 12207
County: Albany
Place of Formation: Pennsylvania
Address: 90 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 90 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 state street, ste 700 office 40, ALBANY, NY, 12207

History

Start date End date Type Value
2022-10-07 2023-09-01 Address 90 state street, ste 700 office 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-10-07 2023-09-01 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-09-03 2022-10-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-29 2022-10-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-04-29 2019-09-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-09-28 2019-04-29 Address 1216 ARCH STREET, SUITE 800, PHILADELPHIA, PA, 19107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901000833 2023-09-01 BIENNIAL STATEMENT 2023-09-01
221007002724 2022-10-07 CERTIFICATE OF CHANGE BY ENTITY 2022-10-07
210901002653 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903061989 2019-09-03 BIENNIAL STATEMENT 2019-09-01
190612060095 2019-06-12 BIENNIAL STATEMENT 2017-09-01
190429000284 2019-04-29 CERTIFICATE OF CHANGE 2019-04-29
151208000711 2015-12-08 CERTIFICATE OF PUBLICATION 2015-12-08
150928000576 2015-09-28 APPLICATION OF AUTHORITY 2015-09-28

Date of last update: 18 Feb 2025

Sources: New York Secretary of State