Name: | NORMAN M. BLOCK, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1992 (33 years ago) |
Date of dissolution: | 03 Jun 2020 |
Entity Number: | 1667018 |
ZIP code: | 10570 |
County: | Westchester |
Place of Formation: | New York |
Address: | ATTN: NORMAN M BLOCK, 3 SANFORD STREET, PLEASANTVILLE, NY, United States, 10570 |
Principal Address: | 3 SANFORD STREET, PLEASANTVILLE, NY, United States, 10570 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: NORMAN M BLOCK, 3 SANFORD STREET, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
NORMAN M BLOCK | Chief Executive Officer | 3 SANFORD STREET, PLEASANTVILLE, NY, United States, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-28 | 2010-09-17 | Address | 3 SANFORD STREET, PLEASANTVILLE, NY, 10570, 3734, USA (Type of address: Chief Executive Officer) |
1993-09-28 | 2010-09-17 | Address | 3 SANFORD STREET, PLEASANTVILLE, NY, 10570, 3734, USA (Type of address: Principal Executive Office) |
1993-09-28 | 2010-09-17 | Address | ATT: NORMAN M BLOCK, 3 SANFORD STREET, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
1992-09-18 | 1993-09-28 | Address | ATTN: NORMAN M. BLOCK, 3 SANFORD STREET, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200603000019 | 2020-06-03 | CERTIFICATE OF DISSOLUTION | 2020-06-03 |
120914006267 | 2012-09-14 | BIENNIAL STATEMENT | 2012-09-01 |
100917002811 | 2010-09-17 | BIENNIAL STATEMENT | 2010-09-01 |
081002002970 | 2008-10-02 | BIENNIAL STATEMENT | 2008-09-01 |
060914002528 | 2006-09-14 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State