BLACKTHORN PROPERTIES LLC

Name: | BLACKTHORN PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Feb 2021 (4 years ago) |
Entity Number: | 5934601 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ZENBUSINESS INC. | DOS Process Agent | 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ZENBUSINESS INC. | Agent | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-06 | 2025-06-17 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-11-06 | 2025-06-17 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-09-06 | 2024-11-06 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-09-06 | 2024-11-06 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2024-09-06 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250617003706 | 2025-06-17 | BIENNIAL STATEMENT | 2025-06-17 |
241106003259 | 2024-09-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-19 |
240906001644 | 2024-09-06 | BIENNIAL STATEMENT | 2024-09-06 |
220930010519 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009861 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State