Name: | BLAN ELECTRONICS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1928 (97 years ago) |
Entity Number: | 24678 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | C/O MICHAEL D. RISSETTO, 56 WARREN STREET, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 0
Share Par Value 30000
Type CAP
Name | Role | Address |
---|---|---|
MICHAEL D. RISSETTO | Chief Executive Officer | 56 WARREN STREET, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MICHAEL D. RISSETTO, 56 WARREN STREET, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
1928-02-15 | 1995-02-23 | Address | 33 AVE. D, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040218002793 | 2004-02-18 | BIENNIAL STATEMENT | 2004-02-01 |
020214002752 | 2002-02-14 | BIENNIAL STATEMENT | 2002-02-01 |
000307002025 | 2000-03-07 | BIENNIAL STATEMENT | 2000-02-01 |
980203002243 | 1998-02-03 | BIENNIAL STATEMENT | 1998-02-01 |
950223002243 | 1995-02-23 | BIENNIAL STATEMENT | 1994-02-01 |
B154498-3 | 1984-10-24 | ASSUMED NAME CORP INITIAL FILING | 1984-10-24 |
497722 | 1965-05-13 | CERTIFICATE OF AMENDMENT | 1965-05-13 |
3227-132 | 1928-02-15 | CERTIFICATE OF INCORPORATION | 1928-02-15 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State