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

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

Form 5500 Series

Employer Identification Number (EIN):
133761961
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State