BLAIKIE MILLER & HINES, INC.
Headquarter
Name: | BLAIKIE MILLER & HINES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1950 (75 years ago) |
Date of dissolution: | 30 Oct 1987 |
Entity Number: | 65568 |
ZIP code: | 06611 |
County: | Queens |
Place of Formation: | New York |
Address: | 4 TREFOIL DRIVE, TRUMBULL, CT, United States, 06611 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THF EASTERN INC. | DOS Process Agent | 4 TREFOIL DRIVE, TRUMBULL, CT, United States, 06611 |
Start date | End date | Type | Value |
---|---|---|---|
1956-05-14 | 1987-10-28 | Address | 527 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1950-10-05 | 1956-05-14 | Address | 12-11 37TH AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B589439-2 | 1988-01-12 | ASSUMED NAME CORP INITIAL FILING | 1988-01-12 |
B560183-3 | 1987-10-28 | CERTIFICATE OF MERGER | 1987-10-30 |
B560271-6 | 1987-10-28 | CERTIFICATE OF MERGER | 1987-10-30 |
217985 | 1960-06-01 | CERTIFICATE OF AMENDMENT | 1960-06-01 |
18222 | 1956-05-14 | CERTIFICATE OF AMENDMENT | 1956-05-14 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State