Name: | DONALD B. BLAIKIE & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1988 (36 years ago) |
Entity Number: | 1312506 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 111 JOHN ST, STE 1600, NEW YORK, NY, United States, 10038 |
Address: | 111 JOHN STREET, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD B BLAIKIE | Chief Executive Officer | 111 JOHN ST, STE 1600, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
THE BLAIKIE GROUP | DOS Process Agent | 111 JOHN STREET, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-28 | 1999-02-18 | Address | 111 JOHN STREET, #1600, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
1994-01-28 | 1999-02-18 | Address | 111 JOHN STREET, #1600, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
1993-01-26 | 1994-01-28 | Address | 111 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
1993-01-26 | 1994-01-28 | Address | 111 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
1988-12-09 | 1993-01-26 | Address | 1796 EAST 29TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021204002462 | 2002-12-04 | BIENNIAL STATEMENT | 2002-12-01 |
010126002449 | 2001-01-26 | BIENNIAL STATEMENT | 2000-12-01 |
990218002324 | 1999-02-18 | BIENNIAL STATEMENT | 1998-12-01 |
961230002062 | 1996-12-30 | BIENNIAL STATEMENT | 1996-12-01 |
940128002000 | 1994-01-28 | BIENNIAL STATEMENT | 1993-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State