BLAZE ELECTRIC, INC.

Name: | BLAZE ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1991 (34 years ago) |
Entity Number: | 1583354 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 681 5TH AVE, BROOKLYN, NY, United States, 11215 |
Principal Address: | 681 FIFTH AVE, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK CAPORALE | Chief Executive Officer | 681 FIFTH AVE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
BLAZE ELECTRIC, INC. | DOS Process Agent | 681 5TH AVE, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-14 | 2015-10-06 | Address | 684 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2003-10-07 | 2007-11-14 | Address | 684 FIFTH AVE, BROOKLYN, NY, 11815, 6309, USA (Type of address: Service of Process) |
2003-10-07 | 2015-10-06 | Address | 684 FIFTH AVE, BROOKLYN, NY, 11215, 6309, USA (Type of address: Chief Executive Officer) |
2003-10-07 | 2015-10-06 | Address | 684 FIFTH AVE, BROOKLYN, NY, 11215, 6309, USA (Type of address: Principal Executive Office) |
1999-10-22 | 2003-10-07 | Address | 684 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191003060348 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
161026000216 | 2016-10-26 | ERRONEOUS ENTRY | 2016-10-26 |
DP-2141724 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
151006006386 | 2015-10-06 | BIENNIAL STATEMENT | 2015-10-01 |
131021006489 | 2013-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State