Name: | BLOCK US LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Nov 2017 (7 years ago) |
Entity Number: | 5231543 |
ZIP code: | 12207 |
County: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
---|---|---|---|
2021-10-27 | 2023-11-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-06-30 | 2021-10-27 | Address | 45 MAIN ST. SUITE 202, attn: koda mike wang, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2019-11-04 | 2021-06-30 | Address | 45 MAIN ST. SUITE 202, SUITE 202, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2018-05-07 | 2019-11-04 | Address | 55 WASHINGTON STREET,, SUITE 703, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2017-11-08 | 2018-05-07 | Address | ATTN: KODA MIKE WANG, 121 EAST 12TH STREET, #5G, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231106001661 | 2023-11-06 | BIENNIAL STATEMENT | 2023-11-01 |
211123000644 | 2021-11-23 | BIENNIAL STATEMENT | 2021-11-23 |
211027002719 | 2021-10-27 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-27 |
210630001250 | 2021-06-30 | CERTIFICATE OF AMENDMENT | 2021-06-30 |
191104060594 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
180507000395 | 2018-05-07 | CERTIFICATE OF CHANGE | 2018-05-07 |
180226000803 | 2018-02-26 | CERTIFICATE OF PUBLICATION | 2018-02-26 |
171108000325 | 2017-11-08 | APPLICATION OF AUTHORITY | 2017-11-08 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State