Name: | BLAZES BOARDS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Feb 2006 (19 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3321507 |
ZIP code: | 10038 |
County: | Niagara |
Place of Formation: | New York |
Principal Address: | 2856 MACKLEM, NIAGARA FALLS, NY, United States, 14304 |
Address: | 45 JOHN STREET, STE. 711, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
COREY BLAZEJEWSKI | Chief Executive Officer | 2856 MACKLEM, NIAGARA FALLS, NY, United States, 14304 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET, STE. 711, NEW YORK, NY, United States, 10038 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1996660 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
100319002029 | 2010-03-19 | BIENNIAL STATEMENT | 2010-02-01 |
080506002459 | 2008-05-06 | BIENNIAL STATEMENT | 2008-02-01 |
060216000140 | 2006-02-16 | CERTIFICATE OF INCORPORATION | 2006-02-16 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State