Search icon

BIANCO HSU, INC.

Company Details

Entity Name: BIANCO HSU, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 12 Sep 1994
Date of dissolution: 11 Jan 2000
Business ALEI: 0302030
Annual report due: 10 Sep 2000
Business address: 150 HOPE ST., STAMFORD, CT, 06906
Mailing address: 7 WEST 18TH STREET, NEW YORK, NY, 10011
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 10000

Agent

Name Role Business address Residence address
ANSELMO BIANCO Agent SAME AS RES 150 HOPE STREET, STAMFORD, CT, 06906, United States

Officer

Name Role Residence address
ANSELMO BIANCO Officer 150 HOPE STREET, STAMFORD, CT, 06906, United States
CYNTHIA BIANCO Officer 7 WEST 18TH STREET, NEW YORK, NY, 10011, United States

History

Type Old value New value Date of change
Name change INTERACTIVE EDGE, INC. BIANCO HSU, INC. 1999-12-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002062081 2000-01-11 2000-01-11 Dissolution Certificate of Dissolution No data
0002048942 1999-12-07 1999-12-07 Amendment Amend Name No data
0002043674 1999-11-24 1999-11-24 Annual Report Annual Report 1999
0002042973 1999-11-22 1999-11-22 Amendment Amend Share No data
0001957370 1999-03-11 1999-03-11 Annual Report Annual Report 1998
0001957365 1999-03-11 1999-03-11 Annual Report Annual Report 1996
0001957368 1999-03-11 1999-03-11 Annual Report Annual Report 1997
0001512636 1994-11-29 No data First Report Organization and First Report No data
0000446456 1994-09-12 No data Business Formation Certificate of Incorporation No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website