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 |
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 |
---|---|---|---|
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) |
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