Name: | BLUEKNIFE COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1993 (31 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1750851 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | ARTHUR KELLER, 577 FIFTH AVE, NEW YORK, NY, United States, 10036 |
Principal Address: | 65 HILL STREET, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR RICHARD SOLAY | Chief Executive Officer | 315 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
WARSHAW BURSTEIN COHEN SCHLESINGER & KUH, LLP | DOS Process Agent | ARTHUR KELLER, 577 FIFTH AVE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-12 | 1999-09-13 | Address | BELLER & KELLER, 415 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-08-20 | 1995-09-12 | Address | 415 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1858589 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
010118000670 | 2001-01-18 | CERTIFICATE OF AMENDMENT | 2001-01-18 |
990913002563 | 1999-09-13 | BIENNIAL STATEMENT | 1999-08-01 |
970820002328 | 1997-08-20 | BIENNIAL STATEMENT | 1997-08-01 |
950912002211 | 1995-09-12 | BIENNIAL STATEMENT | 1995-08-01 |
930820000005 | 1993-08-20 | CERTIFICATE OF INCORPORATION | 1993-08-20 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State