Name: | BLOCK CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1997 (28 years ago) |
Entity Number: | 2110382 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 901 S MAIN ST, AMORY, MS, United States, 38821 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MIKE TURCICH | Chief Executive Officer | 901 S MAIN ST, AMORY, MS, United States, 38821 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-11 | 2002-12-11 | Name | BLOCK SPORTSWEAR, INC. |
1999-11-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-06-23 | 2001-04-23 | Address | 525 N. COLLEGE ROAD, WILMINGTON, NC, 28405, USA (Type of address: Chief Executive Officer) |
1999-06-23 | 2001-04-23 | Address | 525 N. COLLEGE ROAD, WILMINGTON, NC, 28405, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-25050 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-25049 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
070404002498 | 2007-04-04 | BIENNIAL STATEMENT | 2007-02-01 |
050331002364 | 2005-03-31 | BIENNIAL STATEMENT | 2005-02-01 |
030224002934 | 2003-02-24 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State