Name: | EMBLAZENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 1999 (26 years ago) |
Entity Number: | 2401283 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 135 W 29TH ST / SUITE 602, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JIT JOSHI | Chief Executive Officer | 135 W 29TH ST / SUITE 602, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135 W 29TH ST / SUITE 602, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-08 | 2001-07-13 | Address | 350 FIFTH AVENUE SUITE 717, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2000-08-08 | 2010-08-18 | Name | LINENPLACE.COM, INC. |
1999-11-15 | 2000-08-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-15 | 2000-08-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-07-22 | 1999-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100818000470 | 2010-08-18 | CERTIFICATE OF AMENDMENT | 2010-08-18 |
030630002556 | 2003-06-30 | BIENNIAL STATEMENT | 2003-07-01 |
010713002550 | 2001-07-13 | BIENNIAL STATEMENT | 2001-07-01 |
000808000413 | 2000-08-08 | CERTIFICATE OF AMENDMENT | 2000-08-08 |
991115000486 | 1999-11-15 | CERTIFICATE OF CHANGE | 1999-11-15 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State