Search icon

BLUE COW INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
MICHAEL D. FRICKLAS DOS Process Agent VIACOM INC., 1515 BROADWAY, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DAVID H WILLIAMSON Chief Executive Officer 1515 BROADWAY, NEW YORK, NY, United States, 10036

History

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)

Filings

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