BLOCKAPPS, INC.

Name: | BLOCKAPPS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 2016 (9 years ago) |
Entity Number: | 4955772 |
ZIP code: | 12260 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Principal Address: | 315 Meserole St., Suite B4, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
KIEREN JAMES-LUBIN | Chief Executive Officer | 315 MESEROLE ST., SUITE B4, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-08-13 | 2024-08-13 | Address | 112 NORTH 8TH STREET, #2R, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2024-08-13 | 2024-08-13 | Address | 109 SOUTH 5TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2024-08-13 | 2024-08-13 | Address | 315 MESEROLE ST., SUITE B4, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2024-06-18 | 2024-06-18 | Address | 112 NORTH 8TH STREET, #2R, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2024-06-18 | 2024-06-18 | Address | 315 MESEROLE ST., SUITE B4, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240813001425 | 2024-08-05 | CERTIFICATE OF CHANGE BY AGENT | 2024-08-05 |
240618002867 | 2024-06-18 | BIENNIAL STATEMENT | 2024-06-18 |
220627002973 | 2022-06-27 | BIENNIAL STATEMENT | 2022-06-01 |
200601061908 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180601007592 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State