Search icon

STEVEN BLAKE DEVELOPMENT CORP.

Company Details

Name: STEVEN BLAKE DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1993 (32 years ago)
Date of dissolution: 31 Dec 2001
Entity Number: 1714095
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 440 PARK AVE SOUTH, NEW YORK, NY, United States, 10016
Address: ATTN: JOE GETRAER, 575 MADISON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSENMAN & COLIN, LLP DOS Process Agent ATTN: JOE GETRAER, 575 MADISON AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JEFF GIORDANO Chief Executive Officer 440 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1999-03-23 1999-04-05 Address 440 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1999-03-23 1999-04-05 Address 440 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1999-03-23 1999-04-05 Address 440 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-03-29 1999-03-23 Address 675 FOREST AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011219000358 2001-12-19 CERTIFICATE OF MERGER 2001-12-31
010412002590 2001-04-12 BIENNIAL STATEMENT 2001-03-01
990405002366 1999-04-05 BIENNIAL STATEMENT 1999-03-01
990330000943 1999-03-30 CERTIFICATE OF MERGER 1999-03-30
990323002770 1999-03-23 BIENNIAL STATEMENT 1999-03-01
930329000244 1993-03-29 CERTIFICATE OF INCORPORATION 1993-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State