Search icon

THE BLACHERE CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE BLACHERE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1987 (38 years ago)
Date of dissolution: 27 Sep 2017
Entity Number: 1175647
ZIP code: 06098
County: Westchester
Place of Formation: New York
Address: 210 HOLABIRD AVE, #322, WINSTED, CT, United States, 06098
Principal Address: 3210 HOLABIRD AVE, #322, WINSTED, CT, United States, 06098

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EVA D BLACHERE Chief Executive Officer 3210 HOLABIRD AVE, #322, WINSTED, CT, United States, 06098

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 HOLABIRD AVE, #322, WINSTED, CT, United States, 06098

Links between entities

Type:
Headquarter of
Company Number:
0689142
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2001-06-14 2016-12-06 Address 145 PALISADE ST, #249, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
1999-06-24 2001-06-14 Address 145 PALISADE ST, #249, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
1997-06-05 2016-12-06 Address 145 PALISADE ST, #249, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office)
1997-06-05 2016-12-06 Address 145 PALISADE ST., #249, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
1997-06-05 1999-06-24 Address 145 SALISADE ST., #249, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170927000284 2017-09-27 CERTIFICATE OF DISSOLUTION 2017-09-27
161206002028 2016-12-06 BIENNIAL STATEMENT 2016-06-01
010614002198 2001-06-14 BIENNIAL STATEMENT 2001-06-01
990624002131 1999-06-24 BIENNIAL STATEMENT 1999-06-01
970605002123 1997-06-05 BIENNIAL STATEMENT 1997-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State