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
Name | Role | Address |
---|---|---|
STEPHEN I. SILLER, ESQ. | DOS Process Agent | % SILLER, WILK & MENCHER, 747 THIRD AVENUE 38TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ELIZABETH M. BLANCHARD | Chief Executive Officer | 37 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
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) |
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 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State