Name: | JOSEPH BLANK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1962 (63 years ago) |
Entity Number: | 147982 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 15 WEST 47TH ST., NEW YORK, NY, United States, 10036 |
Address: | 15 WEST 47 STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS BLANK | Chief Executive Officer | 15 WEST 47TH ST., NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 WEST 47 STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-28 | 2002-05-03 | Address | 15 WEST 47 STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1995-06-28 | 2002-05-03 | Address | 15 WEST 47 STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1962-05-28 | 1988-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1962-05-28 | 1995-06-28 | Address | 71 W. 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060313036 | 2006-03-13 | ASSUMED NAME CORP DISCONTINUANCE | 2006-03-13 |
20050706037 | 2005-07-06 | ASSUMED NAME CORP INITIAL FILING | 2005-07-06 |
020503002215 | 2002-05-03 | BIENNIAL STATEMENT | 2002-05-01 |
000525002347 | 2000-05-25 | BIENNIAL STATEMENT | 2000-05-01 |
980501002605 | 1998-05-01 | BIENNIAL STATEMENT | 1998-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State