Search icon

FRENCH/BLITZER/SCOTT LLC

Company Details

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

DOS Process Agent

Name Role Address
FRENCH/BLITZER/SCOTT LLC DOS Process Agent 275 MADISON AVE, 14TH FLOOR, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
133865063
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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