Search icon

BLANKENSHIP DRY GOODS, LLC

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BLANKENSHIP DRY GOODS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Ready for dissolution
Date Formed: 25 May 2016
Branch of: BLANKENSHIP DRY GOODS, LLC, NEW YORK (Company Number 4356068)
Business ALEI: 1207105
Annual report due: 31 Mar 2024
Business address: 21 EAST 73RD STREET, NEW YORK, NY, 10021, United States
Mailing address: 21 EAST 73RD STREET, NEW YORK, NY, United States, 10021
Place of Formation: NEW YORK
E-Mail: TORY@BLANKENSHIPDRYGOODS.COM

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Tory Lenzo Agent 16 Greenwich Ave, Greenwich, CT, 06830-5503, United States 16 Greenwich Ave, Greenwich, CT, 06830-5503, United States +1 203-441-0872 blankenshipdrygoods@gmail.com 16 Greenwich Ave, Greenwich, CT, 06830-5503, United States

Officer

Name Role Business address Residence address
TORY LENZO Officer 21 EAST 73RD STREET, NEW YORK, NY, 10021, United States 21 EAST 73RD STREET, NEW YORK, NY, 10021, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008381303 2023-06-19 - Annual Report Annual Report 2020
BF-0011450399 2023-06-19 - Annual Report Annual Report -
BF-0010080313 2023-06-19 - Annual Report Annual Report -
BF-0010896845 2023-06-19 - Annual Report Annual Report -
BF-0008381302 2023-06-16 - Annual Report Annual Report 2019
BF-0008381301 2023-06-16 - Annual Report Annual Report 2018
BF-0008381304 2023-06-16 - Annual Report Annual Report 2017
BF-0011821918 2023-05-25 2023-05-25 Change of Agent Agent Change -
BF-0011771725 2023-04-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005574716 2016-05-25 2016-05-25 Business Registration Certificate of Registration -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005215075 Active DEPT REV SERVS 2024-05-15 2034-03-27 AMENDMENT

Parties

Name BLANKENSHIP DRY GOODS, LLC
Role Debtor
Name Connecticut Department of Revenue Services
Role Secured Party
0005213356 Active DEPT REV SERVS 2024-05-08 2034-03-27 AMENDMENT

Parties

Name BLANKENSHIP DRY GOODS, LLC
Role Debtor
Name Connecticut Department of Revenue Services
Role Secured Party
0005200559 Active DEPT REV SERVS 2024-03-27 2034-03-27 ORIG FIN STMT

Parties

Name BLANKENSHIP DRY GOODS, LLC
Role Debtor
Name Connecticut Department of Revenue Services
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information