Name: | BLONDE AMBITION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 2009 (15 years ago) |
Date of dissolution: | 29 Jun 2011 |
Entity Number: | 3867299 |
ZIP code: | 13417 |
County: | Oneida |
Place of Formation: | New York |
Address: | 32 BURRSTONE ROAD, NEW YORK MILLS, NY, United States, 13417 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 BURRSTONE ROAD, NEW YORK MILLS, NY, United States, 13417 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEAR-15-00370 | Appearance Enhancement Area Renter License | 2015-04-01 | 2028-03-21 | 32 Burrstone Road, New York Mills, NY, 13417 |
AEAR-14-00593 | Appearance Enhancement Area Renter License | 2014-06-03 | 2026-05-28 | 32 Burrstone Road, New York Mills, NY, 13417 |
AEB-14-00022 | Appearance Enhancement Business License | 2014-01-09 | 2026-01-09 | 32 Burrstone Road, New York Mills, NY, 13417 |
25LO1579670 | Appearance Enhancement Area Renter License | 2013-09-03 | 2025-12-28 | 32 BURRSTONE RD, NEW YORK MILLS, NY, 13417 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110629000546 | 2011-06-29 | CERTIFICATE OF DISSOLUTION | 2011-06-29 |
091014000871 | 2009-10-14 | CERTIFICATE OF INCORPORATION | 2009-10-14 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State