Name: | BLIND-O-CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1950 (75 years ago) |
Entity Number: | 65431 |
ZIP code: | 12548 |
County: | Ulster |
Place of Formation: | New York |
Address: | SOUTH OHIOVILLE RD., PO BOX 212, MODENA, NY, United States, 12548 |
Principal Address: | 499 SOUTH OHIOVILLE RD., NEW PALTZ, NY, United States, 12561 |
Shares Details
Shares issued 22000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL BAUM | Chief Executive Officer | PO BOX 212, MODENA, NY, United States, 12548 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SOUTH OHIOVILLE RD., PO BOX 212, MODENA, NY, United States, 12548 |
Name | Role | Address |
---|---|---|
MICHAEL BAUM | Agent | 499 S. OHIOVILLE RD., NEW PALTZ, NY, 12561 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-20 | 2000-05-23 | Address | PO BOX 365, MODENA, NY, 12548, USA (Type of address: Chief Executive Officer) |
1992-11-20 | 2000-05-23 | Address | 499 SOUTH OHIOVILLE RD, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office) |
1983-04-14 | 2000-05-23 | Address | SOUTH OHIOVILLE RD., P.O. BOX 212, MODENA, NY, 12548, USA (Type of address: Service of Process) |
1950-05-26 | 1984-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1950-05-26 | 1983-04-14 | Address | 113 WEST 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121005002239 | 2012-10-05 | BIENNIAL STATEMENT | 2012-05-01 |
080519002883 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
060511003015 | 2006-05-11 | BIENNIAL STATEMENT | 2006-05-01 |
040628002350 | 2004-06-28 | BIENNIAL STATEMENT | 2004-05-01 |
020613002016 | 2002-06-13 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State