Search icon

BLAST RADIUS, INC.

Company Details

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

DOS Process Agent

Name Role Address
DAVIS & GILBERT LLP DOS Process Agent 1740 BROADWAY, SUITE 3, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GURVAL CAER Chief Executive Officer 1146 HOMER ST, VANCOUVER, BC, Canada, V6B2X-6

Form 5500 Series

Employer Identification Number (EIN):
522195994
Plan Year:
2014
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
106
Sponsors Telephone Number:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2000-12-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BLAST RADIUS, INC.
Party Role:
Plaintiff
Party Name:
MYDREAMSTORE.COM,
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State