Search icon

W.T. BLASE & ASSOCIATES, INC.

Company Details

Name: W.T. BLASE & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1994 (31 years ago)
Date of dissolution: 26 Mar 2019
Entity Number: 1800322
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 36 W 44TH ST, SUITE 620, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
W.T. BLASE & ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2014 133761961 2015-04-27 W.T. BLASE & ASSOCIATES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 2122211079
Plan sponsor’s address 369 LEXINGTON AVENUE, SUITE 306, NEW YORK, NY, 10017
W.T. BLASE & ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2014 133761961 2015-04-27 W.T. BLASE & ASSOCIATES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 2122211079
Plan sponsor’s address 369 LEXINGTON AVENUE, SUITE 306, NEW YORK, NY, 10017
W.T. BLASE & ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2013 133761961 2014-03-25 W.T. BLASE & ASSOCIATES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 2122211079
Plan sponsor’s address 51 EAST 42ND STREET, SUITE 306, NEW YORK, NY, 10017
W.T. BLASE & ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2012 133761961 2013-04-11 W.T. BLASE & ASSOCIATES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 2122211079
Plan sponsor’s address 51 EAST 42ND STREET, SUITE 306, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2013-04-11
Name of individual signing LINDA BLASE
Role Employer/plan sponsor
Date 2013-04-11
Name of individual signing LINDA BLASE
W.T. BLASE & ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2011 133761961 2012-04-05 W.T. BLASE & ASSOCIATES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 2122211079
Plan sponsor’s address 51 EAST 42ND STREET, SUITE 306, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 133761961
Plan administrator’s name W.T. BLASE & ASSOCIATES, INC.
Plan administrator’s address 51 EAST 42ND STREET, SUITE 306, NEW YORK, NY, 10017
Administrator’s telephone number 2122211079

Signature of

Role Plan administrator
Date 2012-04-05
Name of individual signing LINDA BLASE
Role Employer/plan sponsor
Date 2012-04-05
Name of individual signing LINDA BLASE

Agent

Name Role Address
WILLIAM T. BLASE Agent 444 MADISON AVENUE, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
WILLIAM T BLASE DOS Process Agent 36 W 44TH ST, SUITE 620, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
WILLIAM T BLASE Chief Executive Officer 36 W 44TH ST, SUITE 620, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1996-04-10 1998-03-13 Address 444 MADISON AVE, 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1996-04-10 1998-03-13 Address 444 MADISON AVE, 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1994-03-04 1998-03-13 Address 444 MADISON AVENUE 26TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190326000786 2019-03-26 CERTIFICATE OF DISSOLUTION 2019-03-26
100330002205 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080305002751 2008-03-05 BIENNIAL STATEMENT 2008-03-01
060328002745 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040316002446 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020227002017 2002-02-27 BIENNIAL STATEMENT 2002-03-01
000414002598 2000-04-14 BIENNIAL STATEMENT 2000-03-01
980313002442 1998-03-13 BIENNIAL STATEMENT 1998-03-01
960410002258 1996-04-10 BIENNIAL STATEMENT 1996-03-01
940304000291 1994-03-04 CERTIFICATE OF INCORPORATION 1994-03-04

Date of last update: 22 Jan 2025

Sources: New York Secretary of State