Search icon

CAMILLE BLOCH CORP.

Company Details

Name: CAMILLE BLOCH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1990 (35 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1436041
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 445 PARK AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 20000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O THOMAS RE & PARTNERS DOS Process Agent 445 PARK AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ROLF BLOCH Chief Executive Officer % THOMAS RE'S & PARTNERS, 445 PARK AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1992-11-20 1996-04-24 Address & PARTNERS, 445 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1991-07-16 1992-11-20 Address 445 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1990-04-03 1991-07-16 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1750896 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
960424002439 1996-04-24 BIENNIAL STATEMENT 1996-04-01
000044002219 1993-08-30 BIENNIAL STATEMENT 1993-04-01
921120002531 1992-11-20 BIENNIAL STATEMENT 1992-04-01
910716000372 1991-07-16 CERTIFICATE OF CHANGE 1991-07-16
C125568-9 1990-04-03 CERTIFICATE OF INCORPORATION 1990-04-03

Date of last update: 22 Jan 2025

Sources: New York Secretary of State