Name: | BLAZIN WINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1999 (25 years ago) |
Branch of: | BLAZIN WINGS, INC., Minnesota (Company Number 3efad8a7-9ad4-e011-a886-001ec94ffe7f) |
Entity Number: | 2452293 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Minnesota |
Principal Address: | THREE GLENLAKE PARKWAY, ATLANTA, GA, United States, 30328 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN BOWIE | Chief Executive Officer | THREE GLENLAKE PARKWAY, ATLANTA, GA, United States, 30328 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-304368 | Alcohol sale | 2024-05-31 | 2024-05-31 | 2026-05-31 | 1631 COUNTY ROAD 64, HORSEHEADS, New York, 14845 | Restaurant |
0340-23-336640 | Alcohol sale | 2023-09-25 | 2023-09-25 | 2025-09-30 | 1620 NIAGARA FALLS BLVD, TONAWANDA, New York, 14228 | Restaurant |
0340-23-232721 | Alcohol sale | 2023-09-25 | 2023-09-25 | 2025-09-30 | 1290 ARSENAL ST, WATERTOWN, New York, 13601 | Restaurant |
0340-23-339165 | Alcohol sale | 2023-06-23 | 2023-06-23 | 2025-06-30 | 1046 RIDGE RD, WEBSTER, New York, 14580 | Restaurant |
0340-23-137138 | Alcohol sale | 2023-02-13 | 2023-02-13 | 2025-02-28 | 134-15 20TH AVE, COLLEGE POINT, New York, 11356 | Restaurant |
0340-23-130873 | Alcohol sale | 2023-02-13 | 2023-02-13 | 2025-02-28 | 632 GATEWAY DR, BROOKLYN, New York, 11239 | Restaurant |
0340-23-138432 | Alcohol sale | 2023-02-13 | 2023-02-13 | 2025-02-28 | 193 W 237TH ST, BRONX, New York, 10463 | Restaurant |
0340-23-138622 | Alcohol sale | 2023-01-23 | 2023-01-23 | 2025-01-31 | 1080 RTE 110 #550, FARMINGDALE, New York, 11735 | Restaurant |
0340-23-135358 | Alcohol sale | 2023-01-23 | 2023-01-23 | 2025-01-31 | 1986 MIDDLE COUNTRY RD, CENTEREACH, New York, 11720 | Restaurant |
0340-23-138524 | Alcohol sale | 2023-01-23 | 2023-01-23 | 2025-01-31 | 1761 OLD COUNTRY RD, RIVERHEAD, New York, 11901 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-31 | 2023-12-31 | Address | THREE GLENLAKE PARKWAY, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2022-08-24 | 2023-12-31 | Address | THREE GLENLAKE PARKWAY, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2022-08-24 | 2023-12-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-08-24 | 2022-08-24 | Address | THREE GLENLAKE PARKWAY, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2020-01-02 | 2022-08-24 | Address | THREE GLENLAKE PARKWAY, ATLANTA, GA, 30328, USA (Type of address: Service of Process) |
2020-01-02 | 2022-08-24 | Address | THREE GLENLAKE PARKWAY, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2013-12-31 | 2020-01-02 | Address | 5500 WAYZATA BLVD,, SUITE 1600, MINNEAPOLIS, MN, 55416, USA (Type of address: Chief Executive Officer) |
2008-01-25 | 2020-01-02 | Address | 5500 WAYZATA BLVD, SUITE 1600, MINEAPOLIS, MN, 55416, USA (Type of address: Service of Process) |
2008-01-25 | 2013-12-31 | Address | 5500 WAYZATA BLVD,, SUITE 1600, MINNEAPOLIS, MN, 55416, USA (Type of address: Chief Executive Officer) |
2008-01-25 | 2020-01-02 | Address | 5500 WAYZATA BLVD, SUITE 1600, MINNEAPOLIS, MN, 55416, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231231000305 | 2023-12-31 | BIENNIAL STATEMENT | 2023-12-31 |
220824003104 | 2022-08-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-23 |
211231000861 | 2021-12-31 | BIENNIAL STATEMENT | 2021-12-31 |
200102060241 | 2020-01-02 | BIENNIAL STATEMENT | 2019-12-01 |
171201006234 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151217006035 | 2015-12-17 | BIENNIAL STATEMENT | 2015-12-01 |
131231006026 | 2013-12-31 | BIENNIAL STATEMENT | 2013-12-01 |
120611002430 | 2012-06-11 | BIENNIAL STATEMENT | 2011-12-01 |
091207002484 | 2009-12-07 | BIENNIAL STATEMENT | 2009-12-01 |
080125003192 | 2008-01-25 | BIENNIAL STATEMENT | 2007-12-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1910075 | Americans with Disabilities Act - Other | 2019-10-30 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VICTOR LOPEZ |
Role | Plaintiff |
Name | BLAZIN WINGS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-10-20 |
Termination Date | 2018-11-21 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | TIGHE |
Role | Plaintiff |
Name | BLAZIN WINGS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 2015-06-02 |
Termination Date | 2019-05-07 |
Date Issue Joined | 2016-11-14 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | ROBBINS, |
Role | Plaintiff |
Name | BLAZIN WINGS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 2017-09-19 |
Termination Date | 2019-05-30 |
Date Issue Joined | 2017-12-06 |
Section | 1332 |
Sub Section | CT |
Status | Terminated |
Parties
Name | DEROUCHIE, |
Role | Plaintiff |
Name | BLAZIN WINGS, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State