Name: | BL & BG HOLDING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 2015 (9 years ago) |
Entity Number: | 4869615 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | VIA J.DAL VERME 7, MILANO, Italy, 20159 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARIANO GRASER | Chief Executive Officer | VIA J.DAL VERME 7, MILANO, Italy, 20159 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-30 | 2023-12-30 | Address | VIA J.DAL VERME 7, MILANO, ITA (Type of address: Chief Executive Officer) |
2023-12-30 | 2023-12-30 | Address | CORSO STATI UNITI, 35, TORINO, 10129, ITA (Type of address: Chief Executive Officer) |
2022-09-28 | 2023-12-30 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2023-12-30 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-08 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-08 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-12-28 | 2023-12-30 | Address | CORSO STATI UNITI, 35, TORINO, 10129, ITA (Type of address: Chief Executive Officer) |
2017-04-04 | 2019-01-08 | Address | 1967 WEHRLE DRIVE, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2017-04-04 | 2019-01-08 | Address | 1967 WEHRLE DRIVE, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2015-12-28 | 2017-04-04 | Address | 90 STATE STREET, SUITE 700 #80, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231230016167 | 2023-12-30 | BIENNIAL STATEMENT | 2023-12-30 |
220928019327 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928026602 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
190108000658 | 2019-01-08 | CERTIFICATE OF CHANGE | 2019-01-08 |
171228006148 | 2017-12-28 | BIENNIAL STATEMENT | 2017-12-01 |
170404000037 | 2017-04-04 | CERTIFICATE OF CHANGE | 2017-04-04 |
151228010091 | 2015-12-28 | CERTIFICATE OF INCORPORATION | 2015-12-28 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State