Search icon

ED BLASK, INC.

Print

Details

Entity Number 217102

Status Inactive

NameED BLASK, INC.

CountyOneida

Date of registration 11 Dec 1967 (57 years ago)

Date of dissolution 29 Jun 2015

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 23 KURTS KOURT, WHITESBORO, NY, United States, 13492

Address ZIP code 13492

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address

C/O SHARON BLASK DREYER

DOS Process Agent

23 KURTS KOURT, WHITESBORO, NY, United States, 13492

Chief Executive Officer

Name Role Address

DEAN BLASK

Chief Executive Officer

6 SYMPHONY PL, WHITESBORO, NY, United States, 13492

History

Start date End date Type Value

2004-01-06

2014-01-02

Address

5 SLAYTONBUSH ROAD, WHITESBORO, NY, 13492, USA (Type of address: Principal Executive Office)

2002-05-23

2014-01-02

Address

5 SLAYTONBUSH ROAD, WHITESBORO, NY, 13492, USA (Type of address: Service of Process)

2000-01-03

2004-01-06

Address

5074 COMMERCIAL DR, YORKVILLE, NY, 13495, USA (Type of address: Principal Executive Office)

2000-01-03

2004-01-06

Address

5074 COMMERCIAL DR, YORKVILLE, NY, 13495, USA (Type of address: Chief Executive Officer)

2000-01-03

2002-05-23

Address

5074 COMMERCIAL DR, YORKVILLE, NY, 13495, USA (Type of address: Service of Process)

1993-01-28

2000-01-03

Address

5074 COMMERCIAL DR, YORKVILLE, NY, 13495, USA (Type of address: Chief Executive Officer)

1993-01-28

2000-01-03

Address

5074 COMMERCIAL DR, YORKVILLE, NY, 13495, USA (Type of address: Principal Executive Office)

1993-01-28

2000-01-03

Address

ROUTE 12, BARNEVELD, NY, 13304, USA (Type of address: Service of Process)

1967-12-11

1993-01-28

Address

RT. 12, BARNEVELD, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

150629000921

2015-06-29

CERTIFICATE OF DISSOLUTION

2015-06-29

140102002102

2014-01-02

BIENNIAL STATEMENT

2013-12-01

120105002420

2012-01-05

BIENNIAL STATEMENT

2011-12-01

071213002523

2007-12-13

BIENNIAL STATEMENT

2007-12-01

060112002731

2006-01-12

BIENNIAL STATEMENT

2005-12-01

040106002023

2004-01-06

BIENNIAL STATEMENT

2003-12-01

020523000719

2002-05-23

CERTIFICATE OF AMENDMENT

2002-05-23

011121002247

2001-11-21

BIENNIAL STATEMENT

2001-12-01

000103002259

2000-01-03

BIENNIAL STATEMENT

1999-12-01

971215002031

1997-12-15

BIENNIAL STATEMENT

1997-12-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts