BLV GENERAL PARTNER I, INC. (Entity# 01676976) is a corporation registered with California Secretary of State. The business incorporation date is December 4, 1990. The corporation status is Dissolved.
| Corporation Number | 01676976 |
| Corporation Name | BLV GENERAL PARTNER I, INC. |
| Incorporation Date | 1990-12-04 |
| Corporation Status | Dissolved |
| SO File Number | 0003071 |
| SO File Date | 1992-01-02 |
| Mailing Address |
375 Park Avenue, Suite 2800 New York NY 10152 |
| CEO Name | JOEL S. EHRENKRANZ |
| CEO Address |
375 Park Avenue, Suite 2800 New York NY 10152 |
| Agent Name | UNITED CORPORATE SERVICES, INC. |
| Registered Agent Address |
608 University Ave Sacramento CA 95825 |
| Corporation Type | Articles of Incorporation |
| Corporation Tax Base | Stock |
| Transaction Julian Date | 1992-11-19 |
| Serial ID | Transaction Date | Transaction Code | Comment | Document Number |
|---|---|---|---|---|
| 1992-11-12 | - Certificate of Dissolution | D0431199 | ||
| 1992-01-22 | - ELEC | D0406120 |
| Street Address |
375 PARK AVENUE, SUITE 2800 |
| City | NEW YORK |
| State | NY |
| Zip Code | 10152 |
| Entity Name | Office Address | CEO/Agent | Incorporation |
|---|---|---|---|
| Blv General Partner II, Inc. | 375 Park Avenue, Suite 2800, New York, NY 10152 | JOEL S. EHRENKRANZ | 1990-12-04 |
| Entity Name | Office Address | CEO/Agent | Incorporation |
|---|---|---|---|
| Telettra U.S.A. Inc. | 375 Park Avenue, #2703, New York, NY 10152 | ALBERTO PICCHIO | 1986-06-02 |
| Daimler-Benz Systems, Inc. | 375 Park Avenue Ste 3001, New York, NY 10152 | MICHAEL J FLOOD | 1993-12-22 |
| Ama Retailers, Inc. | 375 Park Avenue, Suite 1401, New York, NY 10152 | MARVIN DAVIS | 1986-05-29 |
| Elect Diagnostic Systems, Inc. | 375 Park Ave Ste 1604, New York, NY 10152 | JOHN C MAXWELL III | 1998-08-03 |
| Trace Foam Company, Inc. | 375 Park Ave 11th Fl, New York, NY 10152 | MARSHALL S COGAN | 1991-12-17 |
| Clayton, Dubilier & Rice West, Inc. | 375 Park Ave 18th Fl, New York, NY 10152 | DONALD J GOGEL | 2000-03-08 |
| Nolan Partners, Inc. | 375 Park Avenue, Suite 2607, New York, NY 10152 | PAUL NOLAN | 2016-06-08 |
| Mitsubishi Yuka America, Inc. | 375 Park Avenue, Suite 2209, New York, NY 10152 | RYUZO TARUI | 1989-09-27 |
| Daikin U.S. Corporation | 375 Park Avenue #3308, New York, NY 10152 | Y KOMETANI | 1987-10-30 |
| Sas California Corp. | 375 Park Ave, New York, NY 10152 | SPENCER B HABER | 2013-06-03 |
| Role | Officer Name | Officer Address |
|---|---|---|
| CEO | JOEL S. EHRENKRANZ | |
| Agent | UNITED CORPORATE SERVICES, INC. |
| Entity Name | Office Address | CEO/Agent | Incorporation |
|---|---|---|---|
| Blv General Partner II, Inc. | 375 Park Avenue, Suite 2800, New York, NY 10152 | JOEL S. EHRENKRANZ | 1990-12-04 |
| Entity Name | Office Address | CEO/Agent | Incorporation |
|---|---|---|---|
| Additive Industries North America, Inc. | 8 W 40th St 12th Fl, New York, NY 10018 | UNITED CORPORATE SERVICES, INC. | 2017-10-19 |
| Macs Adventure, Ltd. | 305 S Arthur Ave Unit 2, Louisville, CO 80027 | UNITED CORPORATE SERVICES, INC. | 2017-10-10 |
| Skope Mr, Inc. | 100 Wall St 10th Fl, New York, NY 10005 | UNITED CORPORATE SERVICES, INC. | 2017-10-04 |
| Diary Records Inc. | 4640 Admiralty Way Ste 500, Marina Del Rey, CA 90292 | UNITED CORPORATE SERVICES, INC. | 2017-10-03 |
| Yieldbot Inc. | 902 Broadway 8th Fl, New York, NY 10010 | UNITED CORPORATE SERVICES, INC. | 2017-09-27 |
| Dynamic Biosensors Inc. | 1 Jill Ct Bldg 16 Unit 10, Hillsborough, NJ 08844 | UNITED CORPORATE SERVICES, INC. | 2017-09-27 |
| Medasin Touring Inc. | 420 Lexington Ave Ste 1756, New York, NY 10170 | UNITED CORPORATE SERVICES, INC. | 2017-09-27 |
| Retail Construction, Inc. | 4575 Miles Drive, Port Orange, FL 32127 | UNITED CORPORATE SERVICES, INC. | 2017-09-22 |
| Crisp Ideas, Inc. | 362 Third St, Excelsior, MN 55331 | UNITED CORPORATE SERVICES, INC. | 2017-09-14 |
| Michel Design Works Ltd. | 41 Katonah Ave Ste 203, Katonah, NY 10536 | UNITED CORPORATE SERVICES, INC. | 2017-09-11 |
| City | NEW YORK |
| Zip Code | 10152 |
| Entity Name | Office Address | CEO/Agent | Incorporation |
|---|---|---|---|
| General Partner, Inc. | 19900 Ventura Blvd #208, Woodland Hills, CA 91364 | MICHAEL FRADIN | 1992-12-22 |
| Bsp General Partner, Inc. | 3501 Jamboree Rd Ste 4200, Newport Beach, CA 92660 | TIMOTHY BALLARD | 2014-03-28 |
| Out of Nowhere General Partner, Inc. | 1150 Howard Street, San Francisco, CA 94103 | CONNOR CASEY | 2012-10-31 |
| General Partner, Inc. | 4040 Macarthur Blvd #300, Newport Beach, CA 92660 | JOHN SAUNDERS | 1998-04-16 |
| Pca General Partner, Inc. | 2431 E. 61st. St., Suite 800, Tulsa, OK 74136 | PAUL D. HINCH | 1988-12-21 |
| Wp General Partner, Inc. | 1142 Acacia Court, Ontario, CA 91761 | BARRY SOLTANI | 2011-04-01 |
| Blv General Partner II, Inc. | 375 Park Avenue, Suite 2800, New York, NY 10152 | JOEL S. EHRENKRANZ | 1990-12-04 |
| Sra General Partner I, Inc. | 650 Madison Ave 17th Fl, New York, NY 10022 | SHIMON TOPOR | 1997-06-19 |
| Sra General Partner II, Inc. | 650 Madison Avenue, New York, NY 10022 | SHIMON TOPOR | 1997-06-19 |
| General Partner, Inc. | 3216 W Burbank 2b, Burbank, CA 91505 | C COX | 1987-09-17 |
If you wish to provide additional information about BLV GENERAL PARTNER I, INC., please fill in the form below. Please note that the information provided here will be posted publicly on this page. Please do not leave any private information here. If you have privacy or any other concerns about the information on this page, please use this link to the contact form.
| Data Provider | California Secretary of State |
| Jurisdiction | California State |
This dataset includes 3.55 million business entities (corporations, LLCs, etc.) registered with California Secretary of State. Each business is registered with business name, principal address, mailing address, owner name, owner address, entity status, type and creation date.