Search icon

BLAIR HALL, INC.

Company Details

Name: BLAIR HALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1950 (74 years ago)
Entity Number: 64847
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 40 W. 57th Street, Suite 1720, New York, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1598226 C/O A&E REAL ESTATE, 1065 AVENUE OF THE AMERICAS, 31ST FLOOR, NEW YORK, NY, 10018 C/O A&E REAL ESTATE, 1065 AVENUE OF THE AMERICAS, 31ST FLOOR, NEW YORK, NY, 10018 (212) 721-5500

Filings since 2014-01-27

Form type D
File number 021-210749
Filing date 2014-01-27
File View File

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DOUGLAS F. EISENBERG Chief Executive Officer 40 W. 57TH STREET, SUITE 1720, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 1065 AVENUE OF THE AMERICAS, 31ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 40 W. 57TH STREET, SUITE 1720, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 500
2024-10-04 2024-10-04 Shares Share type: PAR VALUE, Number of shares: 125, Par value: 1
2020-10-01 2024-10-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-10-11 2020-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-10-31 2024-10-04 Address 1065 AVENUE OF THE AMERICAS, 31ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-01-03 2024-10-04 Shares Share type: PAR VALUE, Number of shares: 125, Par value: 1
2014-01-03 2014-01-03 Shares Share type: PAR VALUE, Number of shares: 125, Par value: 1
2014-01-03 2014-01-03 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 500

Filings

Filing Number Date Filed Type Effective Date
241004000007 2024-10-04 BIENNIAL STATEMENT 2024-10-04
221012002314 2022-10-12 BIENNIAL STATEMENT 2022-10-01
201001060222 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001007937 2018-10-01 BIENNIAL STATEMENT 2018-10-01
171207000491 2017-12-07 CERTIFICATE OF CORRECTION 2017-12-07
170518000426 2017-05-18 CERTIFICATE OF AMENDMENT 2017-05-18
161011006121 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141031006311 2014-10-31 BIENNIAL STATEMENT 2014-10-01
140103000134 2014-01-03 CERTIFICATE OF AMENDMENT 2014-01-03
131011000534 2013-10-11 CERTIFICATE OF AMENDMENT 2013-10-11

Date of last update: 02 Mar 2025

Sources: New York Secretary of State