Name: | BLUM FOLDING PAPER BOX CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1987 (38 years ago) |
Date of dissolution: | 21 Nov 1990 |
Entity Number: | 1165043 |
ZIP code: | 10036 |
County: | Nassau |
Place of Formation: | New York |
Address: | KLIMPL %I. P. BERELSON, 1211 AVE OF AMERICAS, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O PARKER CHAPIN FLATTAU & | DOS Process Agent | KLIMPL %I. P. BERELSON, 1211 AVE OF AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1987-04-23 | 1987-11-04 | Address | KLIMPL,E. KLIMPL, 1211 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
901121000111 | 1990-11-21 | CERTIFICATE OF MERGER | 1990-11-21 |
B562747-4 | 1987-11-04 | CERTIFICATE OF AMENDMENT | 1987-11-04 |
B487398-8 | 1987-04-23 | CERTIFICATE OF INCORPORATION | 1987-04-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11525052 | 0214700 | 1973-03-02 | PO BOX 368, Valley Stream, NY, 11582 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11524253 | 0214700 | 1973-01-16 | PO BOX 368, Valley Stream, NY, 11582 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 E05 I |
Issuance Date | 1973-01-17 |
Abatement Due Date | 1973-03-01 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100176 A |
Issuance Date | 1973-01-17 |
Abatement Due Date | 1973-03-01 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1973-01-17 |
Abatement Due Date | 1973-03-01 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100024 H |
Issuance Date | 1973-01-17 |
Abatement Due Date | 1973-03-01 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 10 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State