Name: | BLUEFLAME INC. (DE) |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1985 (40 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 990807 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | ATTN BEN TANDOWSKI, 3 UIVERSITY PLAZA, HACKENSACK, NJ, United States, 07601 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
BEN TANDOWSKI | Chief Executive Officer | 3 UNIVERSITY PLAZA, STE 600, HACKENSACK, NJ, United States, 07601 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-17 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-02-17 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-07-24 | 1999-11-12 | Address | 383 NORDHOFF PLACE, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer) |
1997-07-24 | 1999-11-12 | Address | ATTN: BEN TANDOWSKI, 383 NORDHOFF PLACE, STE. 100, ENGLEWOOD, NJ, 07631, USA (Type of address: Principal Executive Office) |
1997-07-24 | 1998-02-17 | Address | 292 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1738156 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
010605002480 | 2001-06-05 | BIENNIAL STATEMENT | 2001-04-01 |
000823000086 | 2000-08-23 | CERTIFICATE OF AMENDMENT | 2000-08-23 |
000518000837 | 2000-05-18 | CERTIFICATE OF AMENDMENT | 2000-05-18 |
991112002201 | 1999-11-12 | BIENNIAL STATEMENT | 1999-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State