Search icon

BLEND-ALL HOTEL DEVELOPMENT, INC.

Headquarter

Company Details

Name: BLEND-ALL HOTEL DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1988 (36 years ago)
Date of dissolution: 31 Dec 2022
Entity Number: 1254582
ZIP code: 34201
County: Erie
Place of Formation: New York
Address: C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201
Principal Address: 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAUN BENDERSON Chief Executive Officer 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

DOS Process Agent

Name Role Address
BLEND-ALL HOTEL DEVELOPMENT, INC. DOS Process Agent C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

Links between entities

Type:
Headquarter of
Company Number:
F98000006227
State:
FLORIDA

History

Start date End date Type Value
2012-12-28 2018-12-07 Address 7978 COOPER CREEK BLVD, #100, UNIVERSITY PARK, FL, 34201, USA (Type of address: Principal Executive Office)
2012-12-28 2018-12-07 Address 7978 COOPER CREEK BLVD, #100, UNIVERSITY PARK, FL, 34201, USA (Type of address: Chief Executive Officer)
2007-01-31 2020-12-15 Address 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2005-07-25 2012-12-28 Address 8441 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Principal Executive Office)
2005-07-25 2012-12-28 Address 8441 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221228001447 2022-12-28 CERTIFICATE OF MERGER 2022-12-31
221209000274 2022-12-09 BIENNIAL STATEMENT 2022-12-01
201215060367 2020-12-15 BIENNIAL STATEMENT 2020-12-01
181207006421 2018-12-07 BIENNIAL STATEMENT 2018-12-01
161205006905 2016-12-05 BIENNIAL STATEMENT 2016-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State