Name: | BLOCH PUBLISHING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1924 (100 years ago) |
Date of dissolution: | 16 Jun 2015 |
Entity Number: | 20180 |
ZIP code: | 11797 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 4252 LEAPING DEER LANE, JACKSONVILLE, FL, United States, 32259 |
Address: | C/O WEISER/MAZARAS LLP, 60 CROSSWAYS PARK DR W STE 301, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
AGNES BLOCH | Chief Executive Officer | 4252 LEAPING DEER LANE, JACKSONVILLE, FL, United States, 32259 |
Name | Role | Address |
---|---|---|
BLOCH PUBLISHING COMPANY, INC. | DOS Process Agent | C/O WEISER/MAZARAS LLP, 60 CROSSWAYS PARK DR W STE 301, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-17 | 2014-12-04 | Address | 5875 MINING TERRACE RD, STE 104, JACKSONVILLE, FL, 32257, USA (Type of address: Principal Executive Office) |
2007-01-11 | 2012-12-14 | Address | C/O WEISER LLP, 3000 MARCUS AVE, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process) |
2007-01-11 | 2014-12-04 | Address | 5875 MINING TERRACE RD, STE 104, JACKSONVILLE, FL, 32257, USA (Type of address: Chief Executive Officer) |
2007-01-11 | 2010-12-17 | Address | 4252 LEAPING DEER LN, ST JOHNS, FL, 32259, USA (Type of address: Principal Executive Office) |
2000-11-29 | 2007-01-11 | Address | 118 EAST 28TH ST, NEW YORK, NY, 10016, 8413, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150616000359 | 2015-06-16 | CERTIFICATE OF DISSOLUTION | 2015-06-16 |
141204006231 | 2014-12-04 | BIENNIAL STATEMENT | 2014-12-01 |
121214006030 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
101217002198 | 2010-12-17 | BIENNIAL STATEMENT | 2010-12-01 |
081210002741 | 2008-12-10 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State