Name: | MICKEY BLUMFIELD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1959 (66 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 116603 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 450 7TH AVENUE, NEW YORK, NY, United States, 10018 |
Principal Address: | 463 7TH AVENUE, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 5000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SCHLACTER & SCHLACTER | DOS Process Agent | 450 7TH AVENUE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ARON GRINSHPUN | Chief Executive Officer | 463 7TH AVENUE, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1972-12-20 | 1986-10-27 | Shares | Share type: PAR VALUE, Number of shares: 2500, Par value: 1 |
1972-12-20 | 1986-10-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1959-01-22 | 1972-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1959-01-22 | 1995-01-31 | Address | 130 W. 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2104869 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
010130002618 | 2001-01-30 | BIENNIAL STATEMENT | 2001-01-01 |
C278181-2 | 1999-08-30 | ASSUMED NAME CORP INITIAL FILING | 1999-08-30 |
990120002011 | 1999-01-20 | BIENNIAL STATEMENT | 1999-01-01 |
970310002055 | 1997-03-10 | BIENNIAL STATEMENT | 1997-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State