Name: | BLOCKCHAIN OF THINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 2017 (8 years ago) |
Date of dissolution: | 01 Aug 2022 |
Entity Number: | 5165533 |
ZIP code: | 33127 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3401 north miami avenue, suite 2030, MIAMI, FL, United States, 33127 |
Principal Address: | 225 EAST 36TH STREET, #3E, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | 3401 north miami avenue, suite 2030, MIAMI, FL, United States, 33127 |
Name | Role | Address |
---|---|---|
ANDRE DE CASTRO | Chief Executive Officer | 225 EAST 36TH STREET, #3E, NEW YORK, NY, United States, 10016 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2021-07-20 | 2023-04-18 | Address | 225 EAST 36TH STREET, #3E, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2021-07-20 | 2023-04-18 | Address | 225 EAST 36TH STREET, #3E, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2021-05-17 | 2021-07-20 | Address | 225 EAST 36TH STREET, SUITE 3E, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2020-04-13 | 2021-07-20 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2019-07-01 | 2021-07-20 | Address | 225 EAST 36TH STREET, #3E, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230418002918 | 2022-08-01 | SURRENDER OF AUTHORITY | 2022-08-01 |
210720000120 | 2021-07-20 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2021-07-20 |
210517001370 | 2021-05-17 | CERTIFICATE OF CHANGE | 2021-05-17 |
200413000393 | 2020-04-13 | CERTIFICATE OF CHANGE | 2020-04-13 |
190701060702 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State