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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CAREER BLAZERS CONTINGENCY PROFESSIONALS, INC. | DOS Process Agent | 1040 CROWN POINTE PKWY, SUITE 1040, ATLANTA, GA, United States, 30338 |
Name | Role | Address |
---|---|---|
MICHAEL BICE JR. | Chief Executive Officer | 60 WALL STREET, NEW YORK, NY, United States, 10005 |
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) |
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