Name: | SAUL BLAU INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1997 (28 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 2098277 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 30 WEST 47TH ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCINE BLAU | Chief Executive Officer | 30 WEST 47TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 WEST 47TH ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-02 | 2009-02-26 | Address | 30 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2007-04-02 | 2009-02-26 | Address | 30 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2005-02-03 | 2007-04-02 | Address | 30 W 47TH ST / ROOM 404, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2005-02-03 | 2007-04-02 | Address | 30 W 47TH ST / ROOM 404, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2005-02-03 | 2007-04-02 | Address | 30 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1999-01-20 | 2005-02-03 | Address | 30 WEST 47TH STREET, RM 404-A, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1999-01-20 | 2005-02-03 | Address | 30 WEST 47TH STREET, RM 404-A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1997-01-03 | 2005-02-03 | Address | 30 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2053259 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
090226003162 | 2009-02-26 | BIENNIAL STATEMENT | 2009-01-01 |
070402002835 | 2007-04-02 | BIENNIAL STATEMENT | 2007-01-01 |
050203002490 | 2005-02-03 | BIENNIAL STATEMENT | 2005-01-01 |
030205002516 | 2003-02-05 | BIENNIAL STATEMENT | 2003-01-01 |
010104002637 | 2001-01-04 | BIENNIAL STATEMENT | 2001-01-01 |
990120002270 | 1999-01-20 | BIENNIAL STATEMENT | 1999-01-01 |
970205000603 | 1997-02-05 | CERTIFICATE OF AMENDMENT | 1997-02-05 |
970103000048 | 1997-01-03 | CERTIFICATE OF INCORPORATION | 1997-01-03 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State