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