Search icon

BERMAN BROTHERS - BLOCH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BERMAN BROTHERS - BLOCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1989 (36 years ago)
Date of dissolution: 13 Dec 2021
Entity Number: 1345594
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 225 BROADWAY, SUITE 1902, NEW YORK, NY, United States, 10007
Principal Address: 276 GREENWAY RD, LIDO BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH BLOCH Chief Executive Officer 276 GREENWAY RD, LIDO BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
KAUFMAN & SEROTA, P.C. DOS Process Agent 225 BROADWAY, SUITE 1902, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2015-04-09 2022-10-12 Address 276 GREENWAY RD, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2005-05-10 2015-04-09 Address 345 SEVENTH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-05-10 2011-04-21 Address 345 SEVENTH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-05-08 2005-05-10 Address 305 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1992-11-12 2005-05-10 Address 305 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221012002675 2021-12-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-13
150409006121 2015-04-09 BIENNIAL STATEMENT 2015-04-01
110421002693 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090409002426 2009-04-09 BIENNIAL STATEMENT 2009-04-01
070423002723 2007-04-23 BIENNIAL STATEMENT 2007-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State