Search icon

BLUMBERGEXCELSIOR GRAPHICS, INC.

Headquarter

Company Details

Name: BLUMBERGEXCELSIOR GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1986 (39 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1111130
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 62 WHITE STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTHUR MCGUIRE DOS Process Agent 62 WHITE STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ROBERT BLUMBERG Chief Executive Officer 62 WHITE STREET, NEW YORK, NY, United States, 10013

Links between entities

Type:
Headquarter of
Company Number:
F97000000030
State:
FLORIDA

History

Start date End date Type Value
1993-09-29 1996-09-11 Address 62 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-09-29 1996-09-11 Address 62 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1991-10-23 1996-06-05 Name THEMIS LEGAL SUPPLY CORP.
1986-09-11 1991-10-23 Name THEMIS REALTY CORP.
1986-09-11 1993-09-29 Address 62 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991229000672 1999-12-29 CERTIFICATE OF MERGER 1999-12-29
981002002116 1998-10-02 BIENNIAL STATEMENT 1998-09-01
961211000582 1996-12-11 CERTIFICATE OF MERGER 1996-12-31
960911002744 1996-09-11 BIENNIAL STATEMENT 1996-09-01
960605000163 1996-06-05 CERTIFICATE OF AMENDMENT 1996-06-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State