Search icon

BLAKE & CO. DESIGN LLC

Headquarter

Company Details

Name: BLAKE & CO. DESIGN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2019 (6 years ago)
Entity Number: 5506623
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of BLAKE & CO. DESIGN LLC, CONNECTICUT 2818180 CONNECTICUT

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

History

Start date End date Type Value
2023-07-11 2025-03-11 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-07-11 2025-03-11 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-03-23 2023-07-11 Address 570 BROOME ST., APT. 4A, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2020-06-23 2021-03-23 Address 570 BROOME ST., APT. 4A, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2020-06-23 2023-07-11 Address 570 BROOME ST., APT 4A, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2019-03-05 2020-06-23 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2019-03-05 2020-06-23 Address 55 W. 25TH ST., APT. 26J, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311000382 2025-03-11 BIENNIAL STATEMENT 2025-03-11
230711004016 2023-07-11 CERTIFICATE OF CHANGE BY ENTITY 2023-07-11
210323060064 2021-03-23 BIENNIAL STATEMENT 2021-03-01
200623000397 2020-06-23 CERTIFICATE OF CHANGE 2020-06-23
190627000259 2019-06-27 CERTIFICATE OF PUBLICATION 2019-06-27
190305010281 2019-03-05 ARTICLES OF ORGANIZATION 2019-03-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State