Search icon

BLOCKWELL FUNDING CORP.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
LEWIS BLOCK Chief Executive Officer 8A SOUTH COURT, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 GERARD STREET, HUNTINGTON, NY, United States, 11743

Links between entities

Type:
Headquarter of
Company Number:
000-914-360
State:
Alabama
Type:
Headquarter of
Company Number:
000105589
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0614201
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_62398418
State:
ILLINOIS

History

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)

Filings

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