Search icon

BLUEKNIFE COMMUNICATIONS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MR RICHARD SOLAY Chief Executive Officer 315 WEST 57TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
WARSHAW BURSTEIN COHEN SCHLESINGER & KUH, LLP DOS Process Agent ARTHUR KELLER, 577 FIFTH AVE, NEW YORK, NY, United States, 10036

History

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)

Filings

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