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 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 state street, ste 700 office 40, ALBANY, NY, 12207 |
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) |
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