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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BLAKE & CO. DESIGN LLC, CONNECTICUT | 2818180 | CONNECTICUT |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
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) |
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