Name: | BLAZEMETER INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 2014 (11 years ago) |
Date of dissolution: | 08 Jun 2021 |
Entity Number: | 4656490 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1320 RIDDER PARK DRIVE, SAN JOSE, CA, United States, 95131 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KIRSTEN SPEARS | Chief Executive Officer | 1390 EL CAMINO REAL, PALO ALTO, CA, United States, 94306 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-02-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-02-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-12-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-12-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-10-03 | 2019-02-01 | Address | 2390 EL CAMINO REAL, STE 100, PALO ALTO, CA, 94306, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210608000163 | 2021-06-08 | CERTIFICATE OF TERMINATION | 2021-06-08 |
201007060811 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
190214000314 | 2019-02-14 | CERTIFICATE OF CHANGE | 2019-02-14 |
190201060133 | 2019-02-01 | BIENNIAL STATEMENT | 2018-10-01 |
SR-69180 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State