Name: | BLAIR HALL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1950 (75 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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DOUGLAS F. EISENBERG | Chief Executive Officer | 40 W. 57TH STREET, SUITE 1720, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
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: 125, Par value: 1 |
2024-10-04 | 2024-10-04 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 500 |
2020-10-01 | 2024-10-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State