Search icon

CAREER BLAZERS MANAGEMENT COMPANY, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CAREER BLAZERS MANAGEMENT COMPANY, INC. DOS Process Agent 590 FIFTH AVENUE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MICHAEL BICE JR. Chief Executive Officer 60 WALL STREET, NEW YORK, NY, United States, 10005

Legal Entity Identifier

LEI Number:
529900TT9NJ4L6D3RJ38

Registration Details:

Initial Registration Date:
2020-11-20
Next Renewal Date:
2021-11-20
Registration Status:
RETIRED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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