Search icon

EARTH BLENDS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EARTH BLENDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1989 (36 years ago)
Date of dissolution: 25 May 2004
Entity Number: 1335299
ZIP code: 10005
County: Monroe
Place of Formation: New York
Principal Address: 411 N. SAM HOUSTON PARKWAY E., SUITE 400, HOUSTON, TX, United States, 77060
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WILLIAM DE ARMAN Chief Executive Officer 411 N SAM HOUSTON PKWY EAST, SUITE 400, HOUSTON, TX, United States, 77060

History

Start date End date Type Value
2001-04-17 2003-03-03 Address 411 N SAM HOUSTON PKWY E., SUITE 400, HOUSTON, TX, 77060, USA (Type of address: Chief Executive Officer)
1999-11-26 2001-04-17 Address 411 N. SAM HOUSTON PARKWAY E., SUITE 400, HOUSTON, TX, 77060, USA (Type of address: Chief Executive Officer)
1999-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-10-02 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-17530 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17529 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
040525000107 2004-05-25 CERTIFICATE OF MERGER 2004-05-25
030303002520 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010417002706 2001-04-17 BIENNIAL STATEMENT 2001-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State