Search icon

BLOGCORP, INC.

Company Details

Name: BLOGCORP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 2003 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2941751
ZIP code: 10038
County: Kings
Place of Formation: New York
Principal Address: 52A HIGHLAND RD, CEDAR GROVE, NJ, United States, 07009
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
CAMERON BARRETT Chief Executive Officer 52A HIGHLAND RD, CEDAR GROVE, NJ, United States, 07009

History

Start date End date Type Value
2008-06-11 2009-07-29 Address 24 HILLSIDE AVENUE, #B-1, MONTCLAIR, NJ, 07042, USA (Type of address: Chief Executive Officer)
2008-06-11 2009-07-29 Address 24 HILLSIDE AVENUE, #B-1, MONTCLAIR, NJ, 07042, USA (Type of address: Principal Executive Office)
2006-01-04 2008-06-11 Address 319 18TH ST STE #3B, BROOKLYN, NY, 11215, 6109, USA (Type of address: Chief Executive Officer)
2006-01-04 2008-06-11 Address 319 18TH ST STE #3B, BROOKLYN, NY, 11215, 6109, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1926524 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
090729003344 2009-07-29 BIENNIAL STATEMENT 2009-08-01
080611002152 2008-06-11 BIENNIAL STATEMENT 2007-08-01
060104002319 2006-01-04 BIENNIAL STATEMENT 2005-08-01
051129000447 2005-11-29 CERTIFICATE OF AMENDMENT 2005-11-29
030812000176 2003-08-12 CERTIFICATE OF INCORPORATION 2003-08-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State