Name: | BLOCKWELL FUNDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1989 (36 years ago) |
Entity Number: | 1355778 |
ZIP code: | 11743 |
County: | Nassau |
Place of Formation: | New York |
Address: | 50 GERARD STREET, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEWIS BLOCK | Chief Executive Officer | 8A SOUTH COURT, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 GERARD STREET, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-12 | 2011-05-20 | Address | 50 GERARD ST, HUNTINGTON, NY, 11743, 6927, USA (Type of address: Principal Executive Office) |
2003-05-12 | 2011-05-20 | Address | 50 GERARD ST, HUNTINGTON, NY, 11743, 6927, USA (Type of address: Service of Process) |
1993-08-05 | 2003-05-12 | Address | 74 WEST MAIN STREET, OYSTER BAY, NY, 11771, 2211, USA (Type of address: Principal Executive Office) |
1993-08-05 | 2003-05-12 | Address | 74 WEST MAIN STREET, OYSTER BAY, NY, 11771, 2211, USA (Type of address: Service of Process) |
1989-05-24 | 1993-08-05 | Address | 1366 LOCUST AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140311002167 | 2014-03-11 | BIENNIAL STATEMENT | 2013-05-01 |
110520002535 | 2011-05-20 | BIENNIAL STATEMENT | 2011-05-01 |
090625002289 | 2009-06-25 | BIENNIAL STATEMENT | 2009-05-01 |
070719002215 | 2007-07-19 | BIENNIAL STATEMENT | 2007-05-01 |
050714002891 | 2005-07-14 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State