Search icon

INTERNATIONAL BLENDS, INC.

Company Details

Name: INTERNATIONAL BLENDS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1999 (25 years ago)
Entity Number: 2452020
ZIP code: 10005
County: New York
Place of Formation: Washington
Principal Address: 2201 BROADWAY ST, SAN ANTONIO, TX, United States, 78215
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DALE W TREMBLAY Chief Executive Officer 2201 BROADWAY ST, SAN ANTONIO, TX, United States, 78215

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-07-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-07-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-01-11 2018-01-31 Address 155 108TH AVE NE, BELLEVUE, WA, 98004, USA (Type of address: Chief Executive Officer)
2002-01-11 2018-01-31 Address 155 108TH AVE NE, BELLEVUE, WA, 98004, USA (Type of address: Principal Executive Office)
1999-12-21 2012-07-02 Address 155 108TH AVE NE, #601, BELLEVUE, WA, 96004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-30325 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30324 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180131002034 2018-01-31 BIENNIAL STATEMENT 2017-12-01
120702000027 2012-07-02 CERTIFICATE OF CHANGE 2012-07-02
040210002220 2004-02-10 BIENNIAL STATEMENT 2003-12-01
020111002514 2002-01-11 BIENNIAL STATEMENT 2001-12-01
991221000110 1999-12-21 APPLICATION OF AUTHORITY 1999-12-21

Date of last update: 20 Jan 2025

Sources: New York Secretary of State