Name: | CAREER BLAZERS MANAGEMENT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1992 (33 years ago) |
Date of dissolution: | 13 Jul 2021 |
Entity Number: | 1676825 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 590 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CAREER BLAZERS MANAGEMENT COMPANY, INC. | DOS Process Agent | 590 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MICHAEL BICE JR. | Chief Executive Officer | 60 WALL STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-01 | 2021-07-13 | Address | 590 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2018-10-02 | 2021-07-13 | Address | 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2018-10-02 | 2020-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-06-19 | 2018-10-02 | Address | 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2004-01-23 | 2018-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210713002828 | 2021-07-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-13 |
201001062083 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181002006940 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
170619002005 | 2017-06-19 | BIENNIAL STATEMENT | 2016-10-01 |
040123000346 | 2004-01-23 | CERTIFICATE OF CHANGE | 2004-01-23 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State