Name: | BLOCH ALUMINUM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 1990 (35 years ago) |
Entity Number: | 1460939 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 41-07 162ND STREET, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE L. BLOCH | Chief Executive Officer | 41-07 162ND STREET, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41-07 162ND STREET, FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-09 | 1993-08-11 | Address | 40-07 162ND STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 1993-08-11 | Address | 40-07 162ND STREET, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office) |
1990-07-16 | 1993-03-09 | Address | 41-07 162ND STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080722003217 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
060628002302 | 2006-06-28 | BIENNIAL STATEMENT | 2006-07-01 |
040819002766 | 2004-08-19 | BIENNIAL STATEMENT | 2004-07-01 |
020702002489 | 2002-07-02 | BIENNIAL STATEMENT | 2002-07-01 |
000710002552 | 2000-07-10 | BIENNIAL STATEMENT | 2000-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State