Name: | BLAKE REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1953 (72 years ago) |
Entity Number: | 92127 |
ZIP code: | 12205 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 8 AIRLINE DRIVE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 AIRLINE DRIVE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JEFF CHRISTIANA | Chief Executive Officer | 8 AIRLINE DRIVE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-10 | 2023-06-02 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1 |
1993-04-02 | 2001-08-14 | Address | 1492 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1993-04-02 | 2001-08-14 | Address | 1492 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
1992-04-06 | 2001-08-14 | Address | 1492 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1987-03-23 | 1992-04-06 | Address | 1222 TROY-SCHENECTADY, RD., SCHENECTADY, NY, 12309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070809003330 | 2007-08-09 | BIENNIAL STATEMENT | 2007-08-01 |
051028002077 | 2005-10-28 | BIENNIAL STATEMENT | 2005-08-01 |
040504002633 | 2004-05-04 | BIENNIAL STATEMENT | 2003-08-01 |
010814002280 | 2001-08-14 | BIENNIAL STATEMENT | 2001-08-01 |
C303834-2 | 2001-06-20 | ASSUMED NAME CORP INITIAL FILING | 2001-06-20 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State