Name: | ONE BLAZE STUDIO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 2011 (14 years ago) |
Entity Number: | 4042186 |
ZIP code: | 95206 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2820 HOUSTON AVE, STOCKTON, CA, United States, 95206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEDRICK G MCLAREN | Chief Executive Officer | 2820 HOUSTON AVE, STOCKTON, CA, United States, 95206 |
Name | Role | Address |
---|---|---|
ONE BLAZE STUDIO INC. | DOS Process Agent | 2820 HOUSTON AVE, STOCKTON, CA, United States, 95206 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-22 | 2021-01-15 | Address | 2038 ALBANY AVE, WEST HARTFORD, CT, 06117, USA (Type of address: Chief Executive Officer) |
2013-01-22 | 2021-01-15 | Address | 2038 ALBANY AVE, WEST HARTFORD, CT, 06117, USA (Type of address: Service of Process) |
2011-01-13 | 2013-01-22 | Address | 2 PONDVIEW DRIVE #2, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210115060203 | 2021-01-15 | BIENNIAL STATEMENT | 2021-01-01 |
190130060182 | 2019-01-30 | BIENNIAL STATEMENT | 2019-01-01 |
150128006403 | 2015-01-28 | BIENNIAL STATEMENT | 2015-01-01 |
130122006391 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
110113000536 | 2011-01-13 | CERTIFICATE OF INCORPORATION | 2011-01-13 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State