Search icon

MARSH, BLOCK & CO., INC.

Headquarter

Company Details

Name: MARSH, BLOCK & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1969 (56 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 279874
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 PARK AVENUE, SUITE 1600, NEW YORK, NY, United States, 10016
Principal Address: C/O BELDOCK LEVINE & HOFFMAN, 99 PARK AVENUE SUITE 1600, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALFRED G. BLOCK Chief Executive Officer C/O BELDOCK LVEINE & HOFFMAN, 99 PARK AVENUE SUITE 1600, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
BELDOCK LEVINE & HOFFMAN LLP DOS Process Agent 99 PARK AVENUE, SUITE 1600, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
4a0a6086-a0d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
828140
State:
FLORIDA
Type:
Headquarter of
Company Number:
P22583
State:
FLORIDA

History

Start date End date Type Value
1993-02-04 1999-09-20 Address 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-02-04 1999-09-20 Address 50 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
1993-02-04 1999-09-20 Address 50 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
1991-08-14 1993-02-04 Address ATT: BRUCE E. TRAUNER, ESQ., 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1983-12-01 1984-04-27 Name MARSH BLOCK NOVA & CO., INC.

Filings

Filing Number Date Filed Type Effective Date
C306820-2 2001-09-10 ASSUMED NAME LLC INITIAL FILING 2001-09-10
DP-1551473 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
990920002057 1999-09-20 BIENNIAL STATEMENT 1999-07-01
000051004317 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930204002100 1993-02-04 BIENNIAL STATEMENT 1992-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State