Name: | D.H. BLAIR INVESTMENT BANKING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1991 (34 years ago) |
Entity Number: | 1583594 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 44 WALL STREET, NEW YORK, NY, United States, 10005 |
Address: | C/O MARTIN A BELL, ESQ., 44 WALL ST 2ND FLR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH MORTON DAVIS | Chief Executive Officer | 44 WALL STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MARTIN A BELL, ESQ., 44 WALL ST 2ND FLR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-10 | 2009-10-15 | Address | LOEB & LOEB, 345 PARK AVE., NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
1992-10-28 | 1993-10-22 | Address | 44 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
1992-10-28 | 2001-10-10 | Address | ATTN: ROBERT H. COHEN, ESQ., 380 MADISON AVENUE, NEW YORK, NY, 10017, 2590, USA (Type of address: Service of Process) |
1991-10-21 | 1992-10-28 | Address | ATTN: ROBERT H. COHEN, ESQ., 380 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111027002629 | 2011-10-27 | BIENNIAL STATEMENT | 2011-10-01 |
091015003029 | 2009-10-15 | BIENNIAL STATEMENT | 2009-10-01 |
071019002743 | 2007-10-19 | BIENNIAL STATEMENT | 2007-10-01 |
051207002962 | 2005-12-07 | BIENNIAL STATEMENT | 2005-10-01 |
011010002055 | 2001-10-10 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State