Search icon

E.W. BLANCH INTERNATIONAL, INC.

Company Details

Name: E.W. BLANCH INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1996 (29 years ago)
Date of dissolution: 13 Jan 2006
Entity Number: 2040619
ZIP code: 55431
County: New York
Place of Formation: Delaware
Address: 3600 AMERICAN BLVD #700, MINNEAPOLIS, MN, United States, 55431
Principal Address: ATTN: LEGAL DEPT, 3600 AMERICAN BLVD W STE 700, MINNEAPOLIS, MN, United States, 55431

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RODMAN R FOX Chief Executive Officer 100 NYALA FARMS RD, WESTPORT, CT, United States, 06880

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3600 AMERICAN BLVD #700, MINNEAPOLIS, MN, United States, 55431

History

Start date End date Type Value
2004-10-18 2006-01-13 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-07-30 2004-10-18 Address 500 N. AKARD, STE 4500, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)
2002-07-30 2004-10-18 Address 3600 W 80TH ST, MINNEAPOLIS, MN, 55431, USA (Type of address: Principal Executive Office)
2000-06-12 2002-07-30 Address 500 NORTH AKARD ST SUITE 4500, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)
1999-11-05 2006-01-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-05 2004-10-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-07-07 2000-06-12 Address 500 N AKARD, SUITE 4500, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)
1998-07-07 2002-07-30 Address LEGAL DEPT., 500 N. AKARD, SUITE 4500, DALLAS, TX, 75201, USA (Type of address: Principal Executive Office)
1996-06-19 1999-11-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-06-19 1999-11-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
060113000816 2006-01-13 SURRENDER OF AUTHORITY 2006-01-13
041018002581 2004-10-18 BIENNIAL STATEMENT 2004-06-01
020730002469 2002-07-30 BIENNIAL STATEMENT 2002-06-01
000612002512 2000-06-12 BIENNIAL STATEMENT 2000-06-01
991105000053 1999-11-05 CERTIFICATE OF CHANGE 1999-11-05
980707002245 1998-07-07 BIENNIAL STATEMENT 1998-06-01
960619000340 1996-06-19 APPLICATION OF AUTHORITY 1996-06-19

Date of last update: 21 Jan 2025

Sources: New York Secretary of State