SUSAN BLOND, INC.

Name: | SUSAN BLOND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1986 (39 years ago) |
Entity Number: | 1119267 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 50 WEST 57TH ST, 14TH FL, NEW YORK, NY, United States, 10019 |
Principal Address: | 50 WEST 57TH ST 14TH FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN BLOND | Chief Executive Officer | 50 WEST 57TH ST 14TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SUSAN BLOND | DOS Process Agent | 50 WEST 57TH ST, 14TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-12 | 2006-10-11 | Address | 50 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-10-12 | 2001-07-12 | Address | 250 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1992-11-09 | 2001-07-12 | Address | 250 WEST 57 ST., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1992-11-09 | 1993-10-12 | Address | 250 WEST 57 ST., NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1992-11-09 | 2001-07-12 | Address | 250 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121107006552 | 2012-11-07 | BIENNIAL STATEMENT | 2012-10-01 |
081008002583 | 2008-10-08 | BIENNIAL STATEMENT | 2008-10-01 |
061011002604 | 2006-10-11 | BIENNIAL STATEMENT | 2006-10-01 |
041124002503 | 2004-11-24 | BIENNIAL STATEMENT | 2004-10-01 |
020924002199 | 2002-09-24 | BIENNIAL STATEMENT | 2002-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State