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