Search icon

CAREER BLAZERS CONTINGENCY PROFESSIONALS, INC.

Headquarter

Company Details

Name: CAREER BLAZERS CONTINGENCY PROFESSIONALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1992 (32 years ago)
Date of dissolution: 15 Nov 2018
Entity Number: 1683249
ZIP code: 30338
County: New York
Place of Formation: New York
Address: 1040 CROWN POINTE PKWY, SUITE 1040, ATLANTA, GA, United States, 30338
Principal 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 CONTINGENCY PROFESSIONALS, INC. DOS Process Agent 1040 CROWN POINTE PKWY, SUITE 1040, ATLANTA, GA, United States, 30338

Chief Executive Officer

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

Links between entities

Type:
Headquarter of
Company Number:
CORP_63618632
State:
ILLINOIS

History

Start date End date Type Value
2017-06-19 2018-11-01 Address 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2008-12-17 2017-06-19 Address 10 GRANDVIEW DRIVE, HOLMDEL, NJ, 07733, USA (Type of address: Principal Executive Office)
2008-12-17 2017-06-19 Address 10 GRANDVIEW DRIVE, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer)
2005-01-11 2008-12-17 Address 88 CENTENNIAL AVE, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer)
2005-01-11 2018-11-01 Address 1040 CROWN POINTE PKWY, SUITE 1040, ATLANTA, GA, 30338, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181115000689 2018-11-15 CERTIFICATE OF DISSOLUTION 2018-11-15
181101007941 2018-11-01 BIENNIAL STATEMENT 2018-11-01
170619002006 2017-06-19 BIENNIAL STATEMENT 2016-11-01
081217002633 2008-12-17 BIENNIAL STATEMENT 2008-11-01
050111002462 2005-01-11 BIENNIAL STATEMENT 2004-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State