Name: | BLITZ MANUFACTURING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1973 (52 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 256520 |
ZIP code: | 47130 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 263 AMERICA PLACE, JEFFERSONVILLE, IN, United States, 47130 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 263 AMERICA PLACE, JEFFERSONVILLE, IN, United States, 47130 |
Name | Role | Address |
---|---|---|
HOWARD STURM | Chief Executive Officer | 1551 STARKS BUILDING, 455 S. FOURTH ST., LOUISVILLE, KY, United States, 40202 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-18 | 1997-04-03 | Address | PO BOX 5815, RIVERSIDE, CA, 92517, 5815, USA (Type of address: Chief Executive Officer) |
1995-07-18 | 1997-04-03 | Address | 3357 CHICAGO AVENUE, RIVERSIDE, CA, 92507, USA (Type of address: Principal Executive Office) |
1995-07-18 | 1997-04-03 | Address | C/O HOWARD STURM, ESQ., 455 SO. FOURTH AVE., STE. 1551, LOUISVILLE, KY, 40202, USA (Type of address: Service of Process) |
1973-03-16 | 1995-07-18 | Address | 304 METCALF PLAZA, P O BOX 574, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1586005 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
970403002701 | 1997-04-03 | BIENNIAL STATEMENT | 1997-03-01 |
950718002115 | 1995-07-18 | BIENNIAL STATEMENT | 1994-03-01 |
A57386-3 | 1973-03-16 | CERTIFICATE OF INCORPORATION | 1973-03-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State