Name: | BLENNERHASSET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1981 (44 years ago) |
Entity Number: | 724842 |
ZIP code: | 10523 |
County: | New York |
Place of Formation: | New York |
Address: | 3 W Main St, Ste 205, Elmsford, NY, United States, 10523 |
Principal Address: | c/o Blue Woods Management Group, Inc., 3 West Main St, Ste 205, Elmsford, NY, United States, 10523 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ASTER JOHNSON | Agent | 16 PENN PLAZA, SUITE 511, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
PATRICIA MANISCALSO | Chief Executive Officer | 507 WEST 111TH ST, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
BLENNERHASSET CORP. | DOS Process Agent | 3 W Main St, Ste 205, Elmsford, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-27 | 2024-10-07 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-09-08 | 2024-02-27 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-09-08 | 2023-09-08 | Address | 507 WEST 111TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2022-09-27 | 2023-09-08 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2010-08-27 | 2023-09-08 | Address | 16 PENN PLAZA, SUITE 511, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230908003468 | 2023-09-08 | BIENNIAL STATEMENT | 2023-09-01 |
220130000146 | 2022-01-30 | BIENNIAL STATEMENT | 2022-01-30 |
100827000660 | 2010-08-27 | CERTIFICATE OF CHANGE | 2010-08-27 |
090918002208 | 2009-09-18 | BIENNIAL STATEMENT | 2009-09-01 |
070927002824 | 2007-09-27 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State