ED BLASK, INC.

Name: | ED BLASK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1967 (58 years ago) |
Date of dissolution: | 29 Jun 2015 |
Entity Number: | 217102 |
ZIP code: | 13492 |
County: | Oneida |
Place of Formation: | New York |
Address: | 23 KURTS KOURT, WHITESBORO, NY, United States, 13492 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O SHARON BLASK DREYER | DOS Process Agent | 23 KURTS KOURT, WHITESBORO, NY, United States, 13492 |
Name | Role | Address |
---|---|---|
DEAN BLASK | Chief Executive Officer | 6 SYMPHONY PL, WHITESBORO, NY, United States, 13492 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-06 | 2014-01-02 | Address | 5 SLAYTONBUSH ROAD, WHITESBORO, NY, 13492, USA (Type of address: Principal Executive Office) |
2002-05-23 | 2014-01-02 | Address | 5 SLAYTONBUSH ROAD, WHITESBORO, NY, 13492, USA (Type of address: Service of Process) |
2000-01-03 | 2004-01-06 | Address | 5074 COMMERCIAL DR, YORKVILLE, NY, 13495, USA (Type of address: Principal Executive Office) |
2000-01-03 | 2004-01-06 | Address | 5074 COMMERCIAL DR, YORKVILLE, NY, 13495, USA (Type of address: Chief Executive Officer) |
2000-01-03 | 2002-05-23 | Address | 5074 COMMERCIAL DR, YORKVILLE, NY, 13495, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150629000921 | 2015-06-29 | CERTIFICATE OF DISSOLUTION | 2015-06-29 |
140102002102 | 2014-01-02 | BIENNIAL STATEMENT | 2013-12-01 |
120105002420 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
071213002523 | 2007-12-13 | BIENNIAL STATEMENT | 2007-12-01 |
060112002731 | 2006-01-12 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State