Search icon

BLOCK ASSET MANAGEMENT, INC.

Company Details

Name: BLOCK ASSET MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2001 (24 years ago)
Entity Number: 2665631
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: ATTN: LAURA TWOMEY, 425 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 750 THIRD AVE, 9TH FLR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O SIMPSON THACHER & BARTLETT LLP DOS Process Agent ATTN: LAURA TWOMEY, 425 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JAMES A BLOCK Chief Executive Officer 750 THIRD AVE, 9TH FLR, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
134186188
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2009-07-07 2011-08-03 Address 750 THIRD AVE, 9TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-07-07 2011-08-03 Address 750 THIRD AVE, 9TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2009-07-07 2013-07-10 Address ATTN: JEFFREY MARKS, 666 FIFTH AVE, NEW YORK, NY, 10103, 3198, USA (Type of address: Service of Process)
2003-07-18 2009-07-07 Address 575 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-07-18 2009-07-07 Address 575 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130710006338 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110803002691 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090707002901 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070717002224 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050909002709 2005-09-09 BIENNIAL STATEMENT 2005-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State