Search icon

SUSAN BLOND, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
SUSAN BLOND Chief Executive Officer 50 WEST 57TH ST 14TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
SUSAN BLOND DOS Process Agent 50 WEST 57TH ST, 14TH FL, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133373771
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
15
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State