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