Name: | BLAU MECHANICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 1973 (52 years ago) |
Date of dissolution: | 21 Nov 2007 |
Entity Number: | 255839 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 202-28 45TH AVE, BAYSIDE, NY, United States, 11361 |
Address: | MICHAEL BLAU, 202-28 45TH AVE, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL BLAU | Chief Executive Officer | 202-28 45TH AVE, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MICHAEL BLAU, 202-28 45TH AVE, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-29 | 2005-04-06 | Address | 202-28 45TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 2005-04-06 | Address | 202-28 45TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office) |
1993-04-29 | 2005-04-06 | Address | 202-28 45TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
1986-06-23 | 1993-04-29 | Address | 202-28 45TH AVE., BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
1973-03-08 | 1986-06-23 | Address | 202-28 45TH AVE., BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071121001168 | 2007-11-21 | CERTIFICATE OF DISSOLUTION | 2007-11-21 |
070329002549 | 2007-03-29 | BIENNIAL STATEMENT | 2007-03-01 |
050406002639 | 2005-04-06 | BIENNIAL STATEMENT | 2005-03-01 |
030226002746 | 2003-02-26 | BIENNIAL STATEMENT | 2003-03-01 |
010321002663 | 2001-03-21 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State