Name: | BL NI LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Apr 2021 (4 years ago) |
Entity Number: | 5983786 |
ZIP code: | 14608 |
County: | Monroe |
Place of Formation: | New York |
Address: | 215 Tremont Street, Suite 200, Rochester, NY, United States, 14608 |
Name | Role | Address |
---|---|---|
RONALD WRIGHT, JR | DOS Process Agent | 215 Tremont Street, Suite 200, Rochester, NY, United States, 14608 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-28 | 2022-01-07 | Address | 2804 GATEWAY OAKS DRIVE, #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
2022-01-21 | 2023-08-28 | Address | 2804 GATEWAY OAKS DRIVE, #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
2022-01-07 | 2022-01-21 | Address | 2804 GATEWAY OAKS DRIVE, #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
2021-04-07 | 2022-05-28 | Address | 2804 GATEWAY OAKS DRIVE, #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230828003593 | 2023-08-28 | BIENNIAL STATEMENT | 2023-04-01 |
220121002742 | 2022-01-21 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-21 |
220107000266 | 2022-01-04 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2022-01-04 |
220528000287 | 2021-11-09 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2021-11-09 |
210407010639 | 2021-04-07 | ARTICLES OF ORGANIZATION | 2021-04-07 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State