Search icon

B. BLUMENTHAL & CO. INC.

Company Details

Name: B. BLUMENTHAL & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1926 (99 years ago)
Date of dissolution: 10 May 1995
Entity Number: 22684
ZIP code: 10167
County: New York
Place of Formation: New York
Address: C/O BRYAN CAVE, 245 PARK AVENUE, NEW YORK, NY, United States, 10167
Principal Address: 1 PALMER TERRACE, CARLSTADT, NY, United States, 10018

Shares Details

Shares issued 2000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
PETER A. EISENBERG, ESQ. DOS Process Agent C/O BRYAN CAVE, 245 PARK AVENUE, NEW YORK, NY, United States, 10167

Chief Executive Officer

Name Role Address
GREGORY H. CHESKIN Chief Executive Officer C/O BELDING HEMINWAY CO., INC., 1430 BROADWAY, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1934-11-02 1994-11-16 Address 1410 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1929-09-11 1949-02-07 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
1929-01-16 1929-09-11 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
1928-03-20 1929-01-16 Shares Share type: PAR VALUE, Number of shares: 3700, Par value: 100
1928-03-20 1929-01-16 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
950510000213 1995-05-10 CERTIFICATE OF MERGER 1995-05-10
941116002030 1994-11-16 BIENNIAL STATEMENT 1993-08-01
Z1011-2 1979-01-29 ASSUMED NAME CORP INITIAL FILING 1979-01-29
7457-57 1949-02-07 CERTIFICATE OF AMENDMENT 1949-02-07
6360-66 1944-12-26 CERTIFICATE OF AMENDMENT 1944-12-26

Trademarks Section

Serial Number:
81020586
Mark:
CONTESSA
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
CONTESSA

Date of last update: 19 Mar 2025

Sources: New York Secretary of State