Search icon

BLAVA TECHNOLOGIES CORP.

Company Details

Name: BLAVA TECHNOLOGIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1990 (35 years ago)
Date of dissolution: 27 Sep 2000
Entity Number: 1450538
ZIP code: 10016
County: Westchester
Place of Formation: New York
Address: C/O WALTER, CONSTON, ALEXANDER, & GREEN, P.C., 90 PARK AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 30 ROCKLAND PARK AVENUE, TAPPAN, NY, United States, 10983

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPH LANGE, ESQ. DOS Process Agent C/O WALTER, CONSTON, ALEXANDER, & GREEN, P.C., 90 PARK AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DR KLAUS K MOLL % BABCOCK-BSH Chief Executive Officer AKTIENGESELLSCHAFT, AUGUST-GOTTLEIB STR 5, 6430 BAD HERSFELD, Germany

History

Start date End date Type Value
1993-06-30 1996-06-03 Address AKTIENGESELLSCHAFT, AUGUST-, GOTTLIEB-STR. 5, 6430 BAD HERSFELD, 00000, DEU (Type of address: Chief Executive Officer)
1993-06-30 1998-05-07 Address % WALTER, CONSTON, ALEXANDER &, GREEN, P.C., 90 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1992-10-08 1996-03-01 Name VITS-BLAVA TECHNOLOGIES CORP.
1990-06-15 1992-10-08 Name BLAVA TECHNOLOGIES CORP.
1990-05-31 1992-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-05-31 1990-06-15 Name BIL ACQUISITION CORP.
1990-05-31 1993-06-30 Address 5 CORPORATE PARK DRIVE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000927000338 2000-09-27 CERTIFICATE OF DISSOLUTION 2000-09-27
980507002349 1998-05-07 BIENNIAL STATEMENT 1998-05-01
960603002551 1996-06-03 BIENNIAL STATEMENT 1996-05-01
960301000423 1996-03-01 CERTIFICATE OF AMENDMENT 1996-03-01
930630002711 1993-06-30 BIENNIAL STATEMENT 1993-05-01
921008000329 1992-10-08 CERTIFICATE OF AMENDMENT 1992-10-08
C152805-3 1990-06-15 CERTIFICATE OF AMENDMENT 1990-06-15
C146745-3 1990-05-31 CERTIFICATE OF INCORPORATION 1990-05-31

Date of last update: 22 Jan 2025

Sources: New York Secretary of State