Name: | BLUE COW INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1974 (51 years ago) |
Date of dissolution: | 26 Jun 2000 |
Entity Number: | 342415 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1105 N MARKET ST, BOX 8985, WILMINGTON, DE, United States, 19899 |
Address: | VIACOM INC., 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL D. FRICKLAS | DOS Process Agent | VIACOM INC., 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DAVID H WILLIAMSON | Chief Executive Officer | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-07 | 2000-06-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-07 | 2000-06-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1996-05-30 | 1998-05-26 | Address | C/O PHILIPPE P DAUMAN, 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1995-03-30 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-03-30 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C348624-2 | 2004-06-09 | ASSUMED NAME CORP INITIAL FILING | 2004-06-09 |
000626000100 | 2000-06-26 | SURRENDER OF AUTHORITY | 2000-06-26 |
000621002167 | 2000-06-21 | BIENNIAL STATEMENT | 2000-05-01 |
980526002329 | 1998-05-26 | BIENNIAL STATEMENT | 1998-05-01 |
970407000444 | 1997-04-07 | CERTIFICATE OF CHANGE | 1997-04-07 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State