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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 119 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
BARRY L MUSIKANT DMD | Chief Executive Officer | 119 WEST 57TH ST, STE 700, NEW YORK, NY, United States, 10019 |
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) |
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