Search icon

BLAZER FINANCIAL SERVICES, INC.

Company Details

Name: BLAZER FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1933 (92 years ago)
Date of dissolution: 01 Apr 2004
Entity Number: 45145
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 8900 GRAND OAK CIRCLE, TAMPA, FL, United States, 33637
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 1725000

Type CAP

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DANIEL J GILBERT Chief Executive Officer 8900 GRAND OAK CIRCLE, TAMPA, FL, United States, 33637

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
2003-04-03 2004-03-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-04-03 2004-03-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-09-13 2003-04-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-13 2003-04-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-07-23 2003-04-23 Address 8001 CENTERVIEW PARKWAY, PO BOX 2000, CORDOVA, TN, 38018, 2000, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20100525059 2010-05-25 ASSUMED NAME CORP INITIAL FILING 2010-05-25
040331000622 2004-03-31 CERTIFICATE OF MERGER 2004-04-01
040305000116 2004-03-05 CERTIFICATE OF CHANGE 2004-03-05
030610002594 2003-06-10 BIENNIAL STATEMENT 2003-06-01
030423002753 2003-04-23 BIENNIAL STATEMENT 2001-06-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State