BLINCO SYSTEMS CORPORATION

Name: | BLINCO SYSTEMS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 2000 (25 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2532308 |
ZIP code: | M3B-1Z4 |
County: | New York |
Place of Formation: | Delaware |
Address: | 300-225 DUNCAN MILL RD, TORONTO ONTARIO, Canada, M3B-1Z4 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
DAVID BLINICK | Chief Executive Officer | 40 MARKDALE AVE, TORONTO ONTARIO, Canada, M6C-1T4 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-11 | 2013-11-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2011-04-11 | 2013-11-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2002-10-22 | 2011-04-11 | Address | 300-225 DUNCAN MILL ROAD, TORONTO, ONTARIO, CAN (Type of address: Service of Process) |
2002-08-28 | 2006-07-13 | Address | 300-225 DUNCAN MILL RD, TORONTO ONTARIO, CAN (Type of address: Chief Executive Officer) |
2002-08-28 | 2002-10-22 | Address | 300-25 DUNCAN MILL RD, TORONTO ONTARIO, CAN (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2178819 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
131125001082 | 2013-11-25 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2013-11-25 |
131125001080 | 2013-11-25 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2013-12-25 |
120710006313 | 2012-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
110411000356 | 2011-04-11 | CERTIFICATE OF CHANGE | 2011-04-11 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State