Search icon

WALDEN AVENUE-BLEND-ALL HOTEL DEVELOPMENT, INC.

Headquarter

Company Details

Name: WALDEN AVENUE-BLEND-ALL HOTEL DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1993 (32 years ago)
Date of dissolution: 31 Dec 2021
Entity Number: 1745667
ZIP code: 34201
County: Erie
Place of Formation: New York
Address: C/O JOSEPH P. KIEFER, 7879 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201
Principal Address: 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAUN BENDERSON Chief Executive Officer 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

DOS Process Agent

Name Role Address
WALDEN AVENUE-BLEND-ALL HOTEL DEVELOPMENT, INC. DOS Process Agent C/O JOSEPH P. KIEFER, 7879 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

Links between entities

Type:
Headquarter of
Company Number:
F98000005074
State:
FLORIDA
Type:
Headquarter of
Company Number:
0871172
State:
CONNECTICUT

History

Start date End date Type Value
2019-06-25 2020-03-10 Address ATTN JOSEPH P. KIEFER, 7879 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Service of Process)
2009-11-30 2019-06-25 Address 570 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2007-08-20 2009-11-30 Address 570 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2005-10-11 2007-08-20 Address C/O TAX DEPT, 570 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2005-10-11 2019-06-25 Address 8441 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211228002159 2021-12-27 CERTIFICATE OF MERGER 2021-12-31
200310060806 2020-03-10 BIENNIAL STATEMENT 2019-07-01
190625002038 2019-06-25 BIENNIAL STATEMENT 2017-07-01
111018002368 2011-10-18 BIENNIAL STATEMENT 2011-07-01
091130002934 2009-11-30 BIENNIAL STATEMENT 2009-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State