BLAZIN WINGS, INC.
Branch
Name: | BLAZIN WINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1999 (26 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 |
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 | 2022-08-24 | 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) |
2020-01-02 | 2022-08-24 | Address | THREE GLENLAKE PARKWAY, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State