Search icon

E.M. BLANCHARD INC.

Company Details

Name: E.M. BLANCHARD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1992 (32 years ago)
Date of dissolution: 22 Nov 1999
Entity Number: 1687727
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 37 WEST 57TH STREET, NEW YORK, NY, United States, 10019
Address: % SILLER, WILK & MENCHER, 747 THIRD AVENUE 38TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN I. SILLER, ESQ. DOS Process Agent % SILLER, WILK & MENCHER, 747 THIRD AVENUE 38TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ELIZABETH M. BLANCHARD Chief Executive Officer 37 WEST 57TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1992-12-16 1993-12-21 Address WILK & MENCHER, 747 THIRD AVENUE - 38TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991122000424 1999-11-22 CERTIFICATE OF DISSOLUTION 1999-11-22
931221002656 1993-12-21 BIENNIAL STATEMENT 1993-12-01
921217000405 1992-12-17 CERTIFICATE OF AMENDMENT 1992-12-17
921216000417 1992-12-16 CERTIFICATE OF INCORPORATION 1992-12-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9503450 Other Real Property Actions 1995-05-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1995-05-12
Termination Date 1997-03-11
Date Issue Joined 1995-06-29
Section 1332

Parties

Name L&B 57TH STREET, INC.
Role Plaintiff
Name E.M. BLANCHARD INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State