Search icon

BLAKE GROUP HOLDINGS, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: BLAKE GROUP HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1992 (33 years ago)
Date of dissolution: 02 Sep 2022
Branch of: BLAKE GROUP HOLDINGS, INC., Connecticut (Company Number 0776019)
Entity Number: 1626446
ZIP code: 12207
County: Delaware
Place of Formation: Connecticut
Principal Address: 4 NEW PARK RD, EAST WINDSOR, CT, United States, 06088
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
FRED B CUDA Chief Executive Officer 4 NEW PARK ROAD, EAST WINDSOR, CT, United States, 06088

History

Start date End date Type Value
2018-05-03 2022-09-02 Address 4 NEW PARK ROAD, EAST WINDSOR, CT, 06088, USA (Type of address: Chief Executive Officer)
2010-11-10 2022-09-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-11-10 2022-09-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-04-28 2010-11-10 Address 4 NEW PARK RD, EAST WINDSOR, CT, 06088, USA (Type of address: Service of Process)
2008-01-02 2010-04-28 Address 61 WEST DUDLEY TOWN ROAD, BLOOMFIELD, CT, 06002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220902000436 2022-09-02 CERTIFICATE OF TERMINATION 2022-09-02
200420060380 2020-04-20 BIENNIAL STATEMENT 2020-04-01
180503006256 2018-05-03 BIENNIAL STATEMENT 2018-04-01
160503006208 2016-05-03 BIENNIAL STATEMENT 2016-04-01
140410006188 2014-04-10 BIENNIAL STATEMENT 2014-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State