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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RODMAN R FOX | Chief Executive Officer | 100 NYALA FARMS RD, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3600 AMERICAN BLVD #700, MINNEAPOLIS, MN, United States, 55431 |
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) |
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