Search icon

BLINCO SYSTEMS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
DAVID BLINICK Chief Executive Officer 40 MARKDALE AVE, TORONTO ONTARIO, Canada, M6C-1T4

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State