Name: | BLAKE LABORATORIES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 1983 (42 years ago) |
Date of dissolution: | 26 Jun 2007 |
Entity Number: | 862861 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 880 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 880 THIRED AVE, 15TH FL, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEROME SERCHUCK | DOS Process Agent | 880 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JEROME SERCHUCK | Chief Executive Officer | 880 THIRD AVE, 15TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-11 | 2007-06-26 | Address | 126 E 56TH ST, 2ND FL, NEW YORK, NY, 10022, 3613, USA (Type of address: Service of Process) |
2005-10-11 | 2006-06-08 | Address | 126 E 56TH ST, 2ND FL, NEW YORK, NY, 10022, 3613, USA (Type of address: Chief Executive Officer) |
2005-10-11 | 2006-06-08 | Address | C/O JEROME SERCHUCK, 126 E 56TH ST 2ND FL, NEW YORK, NY, 10022, 3613, USA (Type of address: Principal Executive Office) |
2001-12-03 | 2007-06-26 | Address | 2ND FLOOR, 126 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2001-12-03 | 2005-10-11 | Address | 126 EAST 56TH STREET, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070626000187 | 2007-06-26 | SURRENDER OF AUTHORITY | 2007-06-26 |
060608003006 | 2006-06-08 | BIENNIAL STATEMENT | 2005-08-01 |
051011002024 | 2005-10-11 | BIENNIAL STATEMENT | 2005-08-01 |
030730002017 | 2003-07-30 | BIENNIAL STATEMENT | 2003-08-01 |
011203000285 | 2001-12-03 | CERTIFICATE OF CHANGE | 2001-12-03 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State