Name: | BLC PROFESSIONAL SERVICES INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 2017 (8 years ago) |
Entity Number: | 5082545 |
ZIP code: | 11705 |
County: | Richmond |
Place of Formation: | New York |
Address: | 42 CONNETQUOT ROAD, BAYPORT, NY, United States, 11705 |
Principal Address: | 42 Connetquot Road, Bayport, NY, United States, 11705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BLC PROFESSIONAL SERVICES INC | DOS Process Agent | 42 CONNETQUOT ROAD, BAYPORT, NY, United States, 11705 |
Name | Role | Address |
---|---|---|
BRITTANY CASTALDO | Chief Executive Officer | 42 CONNETQUOT ROAD, BAYPORT, NY, United States, 11705 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-20 | 2025-02-20 | Address | 1008 RATHBUN AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
2025-02-20 | 2025-02-20 | Address | 42 CONNETQUOT ROAD, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer) |
2021-11-22 | 2025-02-20 | Address | 1008 RATHBUN AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
2021-11-22 | 2025-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-22 | 2025-02-20 | Address | 42 CONNETQUOT ROAD, BAYPORT, NY, 11705, USA (Type of address: Service of Process) |
2017-02-08 | 2021-11-22 | Address | 1008 RATHBUN AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
2017-02-08 | 2021-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220003754 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
230202000005 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
211122001100 | 2021-11-22 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-22 |
210728002800 | 2021-07-28 | BIENNIAL STATEMENT | 2021-07-28 |
170208010455 | 2017-02-08 | CERTIFICATE OF INCORPORATION | 2017-02-08 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State