CAREER BLAZERS TRAINING SERVICES, INC.
Headquarter
Name: | CAREER BLAZERS TRAINING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1992 (33 years ago) |
Date of dissolution: | 09 Mar 2010 |
Entity Number: | 1685336 |
ZIP code: | 10591 |
County: | New York |
Place of Formation: | New York |
Address: | 97 RIVER ST, SLEEPY HOLLOW, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL VIBOCH | Chief Executive Officer | 97 RIVER ST, SLEEPY HOLLOW, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 97 RIVER ST, SLEEPY HOLLOW, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-12 | 2008-12-09 | Address | 290 MADISON AVE, 3RD FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-01-12 | 2008-12-09 | Address | 290 MADISON AVE, 3RD FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2005-01-12 | 2008-12-09 | Address | 290 MADISON AVE, 3RD FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1996-12-30 | 2005-01-12 | Address | 590 5TH AVE, NEW YORK, NY, 10030, USA (Type of address: Principal Executive Office) |
1996-12-30 | 2005-01-12 | Address | 590 5TH AVE, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100309000588 | 2010-03-09 | CERTIFICATE OF DISSOLUTION | 2010-03-09 |
081209002749 | 2008-12-09 | BIENNIAL STATEMENT | 2008-12-01 |
050112002759 | 2005-01-12 | BIENNIAL STATEMENT | 2004-12-01 |
001220002361 | 2000-12-20 | BIENNIAL STATEMENT | 2000-12-01 |
981222002378 | 1998-12-22 | BIENNIAL STATEMENT | 1998-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State