Search icon

BLD PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLD PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 2001 (24 years ago)
Date of dissolution: 11 Aug 2021
Entity Number: 2596345
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5500 MAIN ST, #349A, WILLIAMSVILLE, NY, United States, 14221
Principal Address: C/O BARBARA LEVY DANIELS, 5500 MAIN ST, #349A, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARBARA LEVY DANIELS DOS Process Agent 5500 MAIN ST, #349A, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
BARBARA LEVY DANIELS Chief Executive Officer 5500 MAIN ST, #349A, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2013-02-12 2022-03-31 Address 5500 MAIN ST, #349A, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2013-02-12 2022-03-31 Address 5500 MAIN ST, #349A, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2009-01-21 2013-02-12 Address 5500 MAIN ST, 349A, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2007-01-19 2009-01-21 Address 193 BREEZE WOOD COMMON, E AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2007-01-19 2013-02-12 Address C/O BARBARA LEVY DANIELS, 5500 MAIN STREET / #349A, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220331002172 2021-08-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-11
130212002171 2013-02-12 BIENNIAL STATEMENT 2013-01-01
090121003023 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070119002084 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050216002215 2005-02-16 BIENNIAL STATEMENT 2005-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State