Name: | BARRY BLACKMAN STUDIOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1991 (33 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1591146 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 20-12 GREENWOOD DR., FAIRLAWN, NJ, United States, 07410 |
Address: | DAVID B NEWMAN ESQ, 800 3RD AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COOPERMAN LEVITT & WINIKOFF PC | DOS Process Agent | DAVID B NEWMAN ESQ, 800 3RD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BARRY BLACKMAN | Chief Executive Officer | 20-12 GREENWOOD DR., FAIRLAWN, NJ, United States, 07410 |
Start date | End date | Type | Value |
---|---|---|---|
1991-11-21 | 1993-11-17 | Address | 800 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1418909 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
931117002666 | 1993-11-17 | BIENNIAL STATEMENT | 1993-11-01 |
921113002503 | 1992-11-13 | BIENNIAL STATEMENT | 1992-11-01 |
911121000082 | 1991-11-21 | CERTIFICATE OF INCORPORATION | 1991-11-21 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State