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
Name | Role | Address |
---|---|---|
C/O THOMAS RE & PARTNERS | DOS Process Agent | 445 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ROLF BLOCH | Chief Executive Officer | % THOMAS RE'S & PARTNERS, 445 PARK AVE, NEW YORK, NY, United States, 10022 |
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) |
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