Name: | BLACKWELL RIGHT-OF-WAY RESTORATION COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 2011 (13 years ago) |
Date of dissolution: | 05 Aug 2014 |
Entity Number: | 4177441 |
ZIP code: | 73095 |
County: | Orange |
Place of Formation: | Oklahoma |
Foreign Legal Name: | BLACKWELL ENTERPRISES, INC. |
Fictitious Name: | BLACKWELL RIGHT-OF-WAY RESTORATION COMPANY |
Address: | 14860 RAILWAY AVENUE, WAYNE, OK, United States, 73095 |
Principal Address: | 14634 COTTON GIN AVE, WAYNE, OK, United States, 73095 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14860 RAILWAY AVENUE, WAYNE, OK, United States, 73095 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT D BLACKWELL | Chief Executive Officer | 14860 RAILROAD AVE, WAYNE, OK, United States, 73095 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-16 | 2014-08-05 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2012-04-16 | 2014-08-05 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-12-16 | 2012-04-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140805000065 | 2014-08-05 | SURRENDER OF AUTHORITY | 2014-08-05 |
140131002025 | 2014-01-31 | BIENNIAL STATEMENT | 2013-12-01 |
120416000128 | 2012-04-16 | CERTIFICATE OF CHANGE | 2012-04-16 |
111216000068 | 2011-12-16 | APPLICATION OF AUTHORITY | 2011-12-16 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State