Name: | ALLAN M. BLOCK AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1973 (52 years ago) |
Entity Number: | 237635 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 24 SOUTH BROADWAY, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOANNE MURRAY | Chief Executive Officer | 24 SOUTH BROADWAY, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
JOANNE MURRAY | DOS Process Agent | 24 SOUTH BROADWAY, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-03 | 2023-05-03 | Address | 24 SOUTH BROADWAY, TARRYTOWN, NY, 10591, 4094, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2023-05-03 | Address | 24 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2013-12-09 | 2023-05-03 | Address | 24 SOUTH BROADWAY, TARRYTOWN, NY, 10591, 4094, USA (Type of address: Service of Process) |
2001-12-06 | 2013-12-09 | Address | 24 S BROADWAY, TARRYTOWN, NY, 10591, 4094, USA (Type of address: Service of Process) |
1999-11-23 | 2001-12-06 | Address | 24 SOUTH BROADWAY, TARRYTOWN, NY, 10591, 4094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230503001194 | 2023-05-03 | BIENNIAL STATEMENT | 2021-11-01 |
131209002201 | 2013-12-09 | BIENNIAL STATEMENT | 2013-11-01 |
111216002329 | 2011-12-16 | BIENNIAL STATEMENT | 2011-11-01 |
091203002394 | 2009-12-03 | BIENNIAL STATEMENT | 2009-11-01 |
071121002997 | 2007-11-21 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State