Search icon

BLACK ROCK ENTERPRISES INC.

Company Details

Name: BLACK ROCK ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1989 (36 years ago)
Date of dissolution: 29 Dec 2005
Entity Number: 1351837
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 1515 BROADWAY, NEW YORK, NY, United States, 10036
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL D. FRICKLAS Chief Executive Officer 1515 BROADWAY, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2001-06-01 2003-05-19 Address 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-06-01 2005-05-24 Address 51 WEST 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1999-09-13 2000-08-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-13 2000-08-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-06-16 2001-06-01 Address 40 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
051229000865 2005-12-29 CERTIFICATE OF MERGER 2005-12-29
050524002268 2005-05-24 BIENNIAL STATEMENT 2005-05-01
030519002752 2003-05-19 BIENNIAL STATEMENT 2003-05-01
010601002746 2001-06-01 BIENNIAL STATEMENT 2001-05-01
000821000394 2000-08-21 CERTIFICATE OF CHANGE 2000-08-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State