Name: | BLOCKS & BRICKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1964 (60 years ago) |
Entity Number: | 182230 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 43-01 22ND STREET, LONG ISLAND CITY, NY, United States, 11101 |
Address: | 4301 22ND ST., LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BLOCKS & BRICKS, INC. | DOS Process Agent | 4301 22ND ST., LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
ROGER KAUFMAN | Chief Executive Officer | 43-01 22ND STREET, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-03 | 2020-12-02 | Address | 43-01 22ND ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2006-11-22 | 2012-12-13 | Address | 43-01 22ND STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1993-01-13 | 2006-11-22 | Address | 43-01 22ND STREET, LONG ISLAND CITY, NY, 11101, 5022, USA (Type of address: Chief Executive Officer) |
1993-01-13 | 2018-12-03 | Address | 43-01 22ND STREET, LONG ISLAND CITY, NY, 11101, 5022, USA (Type of address: Service of Process) |
1986-06-09 | 1993-01-13 | Address | 43-01 22ND ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202060601 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181203006500 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161202006348 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
141211006176 | 2014-12-11 | BIENNIAL STATEMENT | 2014-12-01 |
121213006787 | 2012-12-13 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State