Name: | FRENCH/BLITZER/SCOTT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Dec 1995 (29 years ago) |
Date of dissolution: | 19 Aug 2021 |
Entity Number: | 1982973 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 275 MADISON AVE, 14TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
FRENCH/BLITZER/SCOTT LLC | DOS Process Agent | 275 MADISON AVE, 14TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-05 | 2021-08-20 | Address | 275 MADISON AVE, 14TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-01-28 | 2014-03-05 | Address | 275 MADISON AVE, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2004-01-23 | 2008-01-28 | Address | 156 FIFTH AVE SUITE 522, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2000-03-01 | 2004-01-23 | Address | 156 5TH AVE STE 900, ATTN PRESIDENT, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1995-12-19 | 2000-03-01 | Address | 156 FIFTH AVENUE, ATTN: PRESIDENT, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210820000560 | 2021-08-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-19 |
191211060437 | 2019-12-11 | BIENNIAL STATEMENT | 2019-12-01 |
140305006242 | 2014-03-05 | BIENNIAL STATEMENT | 2013-12-01 |
120120002650 | 2012-01-20 | BIENNIAL STATEMENT | 2011-12-01 |
091231002362 | 2009-12-31 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State