Name: | BLAKE ASHLEY FINE CABINETRY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1999 (26 years ago) |
Date of dissolution: | 15 May 2024 |
Entity Number: | 2335175 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 220 / 35 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BLAKE ASHLEY FINE CABINETRY, LTD. | DOS Process Agent | PO BOX 220 / 35 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
DANIEL P DIVITTO | Chief Executive Officer | PO BOX 220 / 35 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-08 | 2024-07-24 | Address | PO BOX 220 / 35 ADAMS STREET, BEDFORD HILLS, NY, 10507, 0220, USA (Type of address: Service of Process) |
2011-01-20 | 2013-01-08 | Address | PO BOX 220, BEDFORD HILLS, NY, 10507, 0220, USA (Type of address: Service of Process) |
2011-01-20 | 2024-07-24 | Address | PO BOX 220 / 35 ADAMS STREET, BEDFORD HILLS, NY, 10507, 0220, USA (Type of address: Chief Executive Officer) |
2011-01-20 | 2013-01-08 | Address | PO BOX 220 / 35 ADAMS STREET, BEDFORD HILS, NY, 10507, 0220, USA (Type of address: Principal Executive Office) |
2003-01-13 | 2011-01-20 | Address | PO BOX 220, 35 ADAMS ST., BEDFORD HILLS, NY, 10507, 0220, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240724001297 | 2024-05-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-15 |
210104061637 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
180813006318 | 2018-08-13 | BIENNIAL STATEMENT | 2017-01-01 |
130108006330 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110120002854 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State