Search icon

BLITZ MANUFACTURING COMPANY, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 263 AMERICA PLACE, JEFFERSONVILLE, IN, United States, 47130

Chief Executive Officer

Name Role Address
HOWARD STURM Chief Executive Officer 1551 STARKS BUILDING, 455 S. FOURTH ST., LOUISVILLE, KY, United States, 40202

Links between entities

Type:
Headquarter of
Company Number:
P28128
State:
FLORIDA
Type:
Headquarter of
Company Number:
0267355
State:
CONNECTICUT

History

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)

Filings

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