Search icon

T.BLACKSMITH GROUP, LLC

Company Details

Name: T.BLACKSMITH GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2018 (7 years ago)
Entity Number: 5305199
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-30 2024-03-07 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-05-04 2022-09-30 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-05-04 2024-03-07 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-02-28 2021-05-04 Address 40 W 135TH STREET, APT. 4G, NEW YORK, NY, 10037, USA (Type of address: Registered Agent)
2019-02-28 2021-05-04 Address 40 W 135TH STREET, APT. 4G, NEW YORK, NY, 10037, USA (Type of address: Service of Process)
2018-03-16 2019-02-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-03-16 2019-02-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307002088 2024-03-07 BIENNIAL STATEMENT 2024-03-07
220930007669 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220329000380 2022-03-29 BIENNIAL STATEMENT 2022-03-01
210504000474 2021-05-04 CERTIFICATE OF CHANGE 2021-05-04
200331060197 2020-03-31 BIENNIAL STATEMENT 2020-03-01
190228000073 2019-02-28 CERTIFICATE OF CHANGE 2019-02-28
180723000467 2018-07-23 CERTIFICATE OF PUBLICATION 2018-07-23
180316010014 2018-03-16 ARTICLES OF ORGANIZATION 2018-03-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State