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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
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) |
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