Search icon

BLINDTEK SHADING SYSTEMS, INC.

Company Details

Name: BLINDTEK SHADING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1992 (33 years ago)
Date of dissolution: 25 Mar 2005
Entity Number: 1614123
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 1 HAYES STREET, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 HAYES STREET, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
NEAL GARY Chief Executive Officer 1 HAYES STREET, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
1993-04-22 1998-03-05 Address 10 DIXWELL ROAD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1993-04-22 1998-03-05 Address 761 CENTRAL AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1992-02-19 1998-03-05 Address 761 CENTRAL AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050325000901 2005-03-25 CERTIFICATE OF DISSOLUTION 2005-03-25
040129002545 2004-01-29 BIENNIAL STATEMENT 2004-02-01
020130002501 2002-01-30 BIENNIAL STATEMENT 2002-02-01
000228002444 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980305002294 1998-03-05 BIENNIAL STATEMENT 1998-02-01
940321002906 1994-03-21 BIENNIAL STATEMENT 1994-02-01
930422002432 1993-04-22 BIENNIAL STATEMENT 1993-02-01
920219000533 1992-02-19 CERTIFICATE OF INCORPORATION 1992-02-19

Date of last update: 26 Feb 2025

Sources: New York Secretary of State