Name: | BLAST RADIUS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1999 (26 years ago) |
Date of dissolution: | 18 Nov 2014 |
Entity Number: | 2443388 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 594 BROADWAY, STE 1107, NEW YORK, NY, United States, 10012 |
Address: | 1740 BROADWAY, SUITE 3, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY, SUITE 3, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GURVAL CAER | Chief Executive Officer | 1146 HOMER ST, VANCOUVER, BC, Canada, V6B2X-6 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-04 | 2012-06-07 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2009-08-04 | 2012-06-07 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2007-07-31 | 2009-08-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-07-31 | 2009-08-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-24 | 2007-07-31 | Address | 594 BROADWAY, STE. 1107, NEW YORK, NY, 10012, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141118000421 | 2014-11-18 | CERTIFICATE OF TERMINATION | 2014-11-18 |
120607000513 | 2012-06-07 | CERTIFICATE OF CHANGE | 2012-06-07 |
090804000885 | 2009-08-04 | CERTIFICATE OF CHANGE | 2009-08-04 |
070924002816 | 2007-09-24 | BIENNIAL STATEMENT | 2007-11-01 |
070731000181 | 2007-07-31 | CERTIFICATE OF CHANGE | 2007-07-31 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State