Name: | THE BLANCHARD FIELDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 1979 (46 years ago) |
Date of dissolution: | 13 May 2002 |
Entity Number: | 578924 |
ZIP code: | 11753 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 912, HUNTINGTON, NY, United States, 11753 |
Principal Address: | 25 KANES LANE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DUNCAN B. SCHECHTER | Chief Executive Officer | 25 KANES LANE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
DUNCAN SCHECHTER | DOS Process Agent | PO BOX 912, HUNTINGTON, NY, United States, 11753 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240321000187 | 2024-03-12 | CERTIFICATE OF ASSUMED NAME AMENDMENT | 2024-03-12 |
20191016002 | 2019-10-16 | ASSUMED NAME LLC INITIAL FILING | 2019-10-16 |
020513000467 | 2002-05-13 | CERTIFICATE OF DISSOLUTION | 2002-05-13 |
010813002193 | 2001-08-13 | BIENNIAL STATEMENT | 2001-08-01 |
990917002557 | 1999-09-17 | BIENNIAL STATEMENT | 1999-08-01 |
971106002558 | 1997-11-06 | BIENNIAL STATEMENT | 1997-08-01 |
000053003415 | 1993-10-08 | BIENNIAL STATEMENT | 1993-08-01 |
930401003150 | 1993-04-01 | BIENNIAL STATEMENT | 1992-08-01 |
A602929-2 | 1979-08-31 | CERTIFICATE OF INCORPORATION | 1979-08-31 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State