Name: | BLACKSMITH COLOR, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Mar 2019 (6 years ago) |
Entity Number: | 5515362 |
ZIP code: | 90025 |
County: | New York |
Place of Formation: | New York |
Address: | 1990 S BUNDY DR. SUITE 850, LOS ANGELES, CA, United States, 90025 |
Name | Role | Address |
---|---|---|
BLACKSMITH COLOR, LLC | DOS Process Agent | 1990 S BUNDY DR. SUITE 850, LOS ANGELES, CA, United States, 90025 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-27 | 2025-03-21 | Address | 11601 WILSHIRE BLVD., SUITE 2180, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process) |
2021-03-29 | 2023-03-27 | Address | 11601 WILSHIRE BLVD., SUITE 2180, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process) |
2019-03-18 | 2021-03-29 | Address | 11601 WILSHIRE BLVD., SUITE 1840, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250321002489 | 2025-03-21 | BIENNIAL STATEMENT | 2025-03-21 |
230327003618 | 2023-03-27 | BIENNIAL STATEMENT | 2023-03-01 |
210329060308 | 2021-03-29 | BIENNIAL STATEMENT | 2021-03-01 |
190530000708 | 2019-05-30 | CERTIFICATE OF PUBLICATION | 2019-05-30 |
190318000279 | 2019-03-18 | ARTICLES OF ORGANIZATION | 2019-03-18 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State