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
Name | Role | Address |
---|---|---|
PETER A. EISENBERG, ESQ. | DOS Process Agent | C/O BRYAN CAVE, 245 PARK AVENUE, NEW YORK, NY, United States, 10167 |
Name | Role | Address |
---|---|---|
GREGORY H. CHESKIN | Chief Executive Officer | C/O BELDING HEMINWAY CO., INC., 1430 BROADWAY, NEW YORK, NY, United States, 10018 |
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 |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State