Search icon

SAUL BLAU INC.

Company Details

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

Chief Executive Officer

Name Role Address
FRANCINE BLAU Chief Executive Officer 30 WEST 47TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 WEST 47TH ST, NEW YORK, NY, United States, 10036

History

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)

Filings

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