Search icon

BLIND FAITH FILMS, INC.

Company Details

Name: BLIND FAITH FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1988 (37 years ago)
Date of dissolution: 29 Apr 1997
Entity Number: 1266727
ZIP code: 15616
County: Chemung
Place of Formation: New York
Address: PO BOX 2, ARMBRUST, PA, United States, 15616
Principal Address: RD 1, BOX 410, HONKER, PA, United States, 15639

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARGARET RAPHAEL Chief Executive Officer RD 1, BOX 410, HONKER, PA, United States, 15639

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2, ARMBRUST, PA, United States, 15616

History

Start date End date Type Value
1993-03-08 1996-11-13 Address 361 EUCLID AVENUE, ELMIRA, NY, 14905, USA (Type of address: Chief Executive Officer)
1993-03-08 1996-11-13 Address 361 EUCLID AVENUE, ELMIRA, NY, 14905, USA (Type of address: Principal Executive Office)
1988-06-13 1996-11-13 Address 361 EUCLID AVENUE, ELMIRA, NY, 14905, USA (Type of address: Service of Process)
1988-06-03 1988-06-13 Address 361 DUCLID AVE, ELMIRA, NY, 14905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970429000358 1997-04-29 CERTIFICATE OF MERGER 1997-04-29
961113002460 1996-11-13 BIENNIAL STATEMENT 1996-06-01
000053003005 1993-10-08 BIENNIAL STATEMENT 1993-06-01
930308003298 1993-03-08 BIENNIAL STATEMENT 1992-06-01
B650877-2 1988-06-13 CERTIFICATE OF AMENDMENT 1988-06-13
B647451-2 1988-06-03 CERTIFICATE OF INCORPORATION 1988-06-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State