Name: | BLOCK TAILORS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Aug 1923 (102 years ago) |
Date of dissolution: | 14 Aug 1986 |
Entity Number: | 18801 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1 WEST 52ND ST., NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
DUNHILL TAILORED CLOTHES INC. | DOS Process Agent | 1 WEST 52ND ST., NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1947-03-06 | 1954-12-01 | Shares | Share type: CAP, Number of shares: 0, Par value: 200000 |
1935-01-22 | 1954-12-01 | Address | 1 WEST 52ND ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1923-08-13 | 1947-03-06 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B390993-3 | 1986-08-14 | CERTIFICATE OF DISSOLUTION | 1986-08-14 |
B252066-3 | 1985-07-29 | CERTIFICATE OF AMENDMENT | 1985-07-29 |
Z1456-2 | 1979-02-08 | ASSUMED NAME CORP INITIAL FILING | 1979-02-08 |
8870-129 | 1954-12-01 | CERTIFICATE OF CONSOLIDATION | 1954-12-01 |
6963-8 | 1947-03-06 | CERTIFICATE OF AMENDMENT | 1947-03-06 |
6963-7 | 1947-03-06 | CERTIFICATE OF AMENDMENT | 1947-03-06 |
DES40593 | 1935-01-22 | CERTIFICATE OF AMENDMENT | 1935-01-22 |
2220-125 | 1923-08-13 | CERTIFICATE OF INCORPORATION | 1923-08-13 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State