Search icon

BLOCK 4403 CORP.

Company Details

Name: BLOCK 4403 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1995 (30 years ago)
Entity Number: 1923529
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: P.O. BOX 120138, STATEN ISLAND, NY, United States, 10312
Principal Address: 141 EAST SERVICE ROAD, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 120138, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
ROBERT MACK Chief Executive Officer PO BOX 120138, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2024-07-11 2024-07-11 Address PO BOX 120138, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2023-04-27 Address PO BOX 120138, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-07-11 Address PO BOX 120138, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-07-11 Address P.O. BOX 120138, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240711002300 2024-07-11 BIENNIAL STATEMENT 2024-07-11
230427002512 2023-04-27 BIENNIAL STATEMENT 2021-05-01
210513060360 2021-05-13 BIENNIAL STATEMENT 2019-05-01
050701002752 2005-07-01 BIENNIAL STATEMENT 2005-05-01
030515002291 2003-05-15 BIENNIAL STATEMENT 2003-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State