Search icon

BLADES HOLDING COMPANY, INC.

Company Details

Name: BLADES HOLDING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1955 (69 years ago)
Date of dissolution: 15 Jun 2018
Entity Number: 106105
ZIP code: 14807
County: Steuben
Place of Formation: New York
Address: PO BOX 12, ARKPORT, NY, United States, 14807
Principal Address: 7630 CO ROUTE 65, HORNELL, NY, United States, 14843

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 12, ARKPORT, NY, United States, 14807

Chief Executive Officer

Name Role Address
ROBERT U. BLADES, JR. Chief Executive Officer PO BOX 12, ARKPORT, NY, United States, 14807

History

Start date End date Type Value
2012-01-09 2014-03-06 Address 7630 CO ROUTE 65, PO BOX 12, HORNELL, NY, 14843, USA (Type of address: Principal Executive Office)
2010-03-15 2014-03-06 Address P.O. BOX 12, ARKPORT, NY, 14807, USA (Type of address: Service of Process)
1997-12-02 2012-01-09 Address 7610 CO ROUTE 65, PO BOX 590, HORNELL, NY, 14843, USA (Type of address: Principal Executive Office)
1993-12-23 2010-03-15 Address 7610 CO ROUTE 65, PO BOX 590, HORNELL, NY, 14843, USA (Type of address: Service of Process)
1993-12-23 1997-12-02 Address 7610 CO ROUTE 65, PO BOX 590, HORNELL, NY, 14843, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180615000462 2018-06-15 CERTIFICATE OF DISSOLUTION 2018-06-15
170911006259 2017-09-11 BIENNIAL STATEMENT 2015-12-01
140306002370 2014-03-06 BIENNIAL STATEMENT 2013-12-01
120109002377 2012-01-09 BIENNIAL STATEMENT 2011-12-01
100317003056 2010-03-17 BIENNIAL STATEMENT 2009-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State