Search icon

B.L.M. ACQUISITIONS, INC.

Company Details

Name: B.L.M. ACQUISITIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1990 (35 years ago)
Date of dissolution: 29 Sep 2023
Entity Number: 1465389
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 119 WEST 57TH ST, NEW YORK, NY, United States, 10019
Principal Address: 119 W. 57TH ST., STE. 700, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 WEST 57TH ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
BARRY L MUSIKANT DMD Chief Executive Officer 119 WEST 57TH ST, STE 700, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2002-09-23 2023-09-29 Address 119 WEST 57TH ST, STE 700, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1998-08-26 2002-09-23 Address 110 W. 57TH ST., STE. 700, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1996-09-09 2023-09-29 Address 119 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-09-09 1998-08-26 Address 119 WEST 57TH ST, SUITE 700, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1996-09-09 1998-08-26 Address 119 WEST 57TH ST, SUITE 700, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-03-29 1996-09-09 Address 119 WEST 57TH STREET, SUITE 700, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-03-29 1996-09-09 Address 119 WEST 57TH STREET, SUITE 700, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1990-08-02 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-08-02 1996-09-09 Address 119 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230929001837 2023-09-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-20
130111002354 2013-01-11 BIENNIAL STATEMENT 2012-08-01
100824002683 2010-08-24 BIENNIAL STATEMENT 2010-08-01
081002003064 2008-10-02 BIENNIAL STATEMENT 2008-08-01
060809002893 2006-08-09 BIENNIAL STATEMENT 2006-08-01
041018002116 2004-10-18 BIENNIAL STATEMENT 2004-08-01
020923002455 2002-09-23 BIENNIAL STATEMENT 2002-08-01
000911002079 2000-09-11 BIENNIAL STATEMENT 2000-08-01
980826002252 1998-08-26 BIENNIAL STATEMENT 1998-08-01
960909002832 1996-09-09 BIENNIAL STATEMENT 1996-08-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State