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