Search icon

BLA PARTNERS, LLC

Company Details

Name: BLA PARTNERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 05 Dec 2016 (8 years ago)
Entity Number: 5047373
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 802-861-0225

DOS Process Agent

Name Role Address
Process Addressee Resigned DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-10-28 2025-01-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-04-01 2024-10-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-04-01 2024-10-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-12-05 2018-12-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115001761 2025-01-14 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-01-14
241028002414 2024-10-25 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-10-25
201221060631 2020-12-21 BIENNIAL STATEMENT 2020-12-01
190401000495 2019-04-01 CERTIFICATE OF CHANGE 2019-04-01
SR-77146 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-77145 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181204006385 2018-12-04 BIENNIAL STATEMENT 2018-12-01
170210000117 2017-02-10 CERTIFICATE OF PUBLICATION 2017-02-10
161205000082 2016-12-05 APPLICATION OF AUTHORITY 2016-12-05

Date of last update: 07 Mar 2025

Sources: New York Secretary of State