Search icon

BLACKBOARD SERVICES, LLC

Company Details

Name: BLACKBOARD SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Oct 2015 (9 years ago)
Entity Number: 4835703
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2020-10-19 2023-10-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-10-19 2023-10-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-10-01 2020-10-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-10-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-11-08 2019-09-23 Name BLACKBOARD SERVICES LLC
2015-10-16 2017-11-08 Name HAMILTON SERVICES, LLC
2015-10-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-10-16 2015-10-16 Name HAMILTON SERVICES, LLC
2015-10-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231025000202 2023-10-25 BIENNIAL STATEMENT 2023-10-01
211005001700 2021-10-05 BIENNIAL STATEMENT 2021-10-05
201019000107 2020-10-19 CERTIFICATE OF CHANGE 2020-10-19
191001060735 2019-10-01 BIENNIAL STATEMENT 2019-10-01
190923000456 2019-09-23 CERTIFICATE OF AMENDMENT 2019-09-23
SR-73251 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-73250 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171108000257 2017-11-08 CERTIFICATE OF AMENDMENT 2017-11-08
171002006510 2017-10-02 BIENNIAL STATEMENT 2017-10-01
151222000205 2015-12-22 CERTIFICATE OF PUBLICATION 2015-12-22

Date of last update: 18 Feb 2025

Sources: New York Secretary of State