Name: | BLACKSTONE BILLING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 May 2016 (9 years ago) |
Date of dissolution: | 16 Dec 2024 |
Entity Number: | 4944740 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLACKSTONE BILLING LLC 401K PLAN | 2023 | 812374551 | 2024-04-22 | BLACKSTONE BILLING LLC | 7 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-04-22 |
Name of individual signing | CHRISTINE JANNEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 6315916300 |
Plan sponsor’s address | 614 MIDDLE COUNTRY RD, MIDDLE ISLAND, NY, 11953 |
Signature of
Role | Plan administrator |
Date | 2024-09-25 |
Name of individual signing | CHRISTINE JANNEN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 6315916300 |
Plan sponsor’s address | 614 MIDDLE COUNTRY RD, MIDDLE ISLAND, NY, 11953 |
Signature of
Role | Plan administrator |
Date | 2023-04-19 |
Name of individual signing | CHRISTINE JANNEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 6315916300 |
Plan sponsor’s address | 614 MIDDLE COUNTRY RD, MIDDLE ISLAND, NY, 11953 |
Signature of
Role | Plan administrator |
Date | 2022-08-04 |
Name of individual signing | CHRISTINE JANNEN |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-12-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-03-23 | 2024-05-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-05-11 | 2020-03-23 | Address | 614 MIDDLE COUNTRY ROAD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241217002490 | 2024-12-16 | CERTIFICATE OF TERMINATION | 2024-12-16 |
240502000094 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
220513002508 | 2022-05-13 | BIENNIAL STATEMENT | 2022-05-01 |
200421060145 | 2020-04-21 | BIENNIAL STATEMENT | 2018-05-01 |
200323001006 | 2020-03-23 | CERTIFICATE OF CHANGE | 2020-03-23 |
160701000104 | 2016-07-01 | CERTIFICATE OF PUBLICATION | 2016-07-01 |
160511000163 | 2016-05-11 | APPLICATION OF AUTHORITY | 2016-05-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9668878310 | 2021-01-31 | 0235 | PPS | 614 Middle Country Rd, Middle Island, NY, 11953-2522 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8005937008 | 2020-04-08 | 0235 | PPP | 614 Middle Country Rd, MIDDLE ISLAND, NY, 11953-2522 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Mar 2025
Sources: New York Secretary of State