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
Name | Role | Address |
---|---|---|
WILLIAM T. BLASE | Agent | 444 MADISON AVENUE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
WILLIAM T BLASE | DOS Process Agent | 36 W 44TH ST, SUITE 620, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
WILLIAM T BLASE | Chief Executive Officer | 36 W 44TH ST, SUITE 620, NEW YORK, NY, United States, 10036 |
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) |
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