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
Name | Role | Address |
---|---|---|
MARGARET RAPHAEL | Chief Executive Officer | RD 1, BOX 410, HONKER, PA, United States, 15639 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 2, ARMBRUST, PA, United States, 15616 |
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) |
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