Search icon

BLINDER, ROBINSON & CO., INC.

Headquarter

Company Details

Name: BLINDER, ROBINSON & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1970 (55 years ago)
Entity Number: 290006
ZIP code: 10023
County: Nassau
Place of Formation: New York
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 100000000

Share Par Value 0.0001

Type PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Links between entities

Type:
Headquarter of
Company Number:
6d8250e8-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
4a92b328-9cd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0168913
State:
KENTUCKY
Type:
Headquarter of
Company Number:
840649
State:
FLORIDA
Type:
Headquarter of
Company Number:
000053963
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0005442
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_52517826
State:
ILLINOIS

History

Start date End date Type Value
1987-02-05 1990-08-31 Address CORPORATION SYSTEM INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-02-05 1990-08-31 Address SYSTEM INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1984-12-20 1987-02-05 Address ATT:EXECUTIVE VICE-PRESI, 6455 S. YOSEMITE ST., ENGLEWOOD, CO, 80111, USA (Type of address: Service of Process)
1970-03-05 1984-11-23 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
1970-03-05 1984-12-20 Address 185 POST AVE., NEW YORK, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C337544-2 2003-10-06 ASSUMED NAME CORP INITIAL FILING 2003-10-06
900831000041 1990-08-31 CERTIFICATE OF CHANGE 1990-08-31
B454266-2 1987-02-05 CERTIFICATE OF AMENDMENT 1987-02-05
B174863-5 1984-12-20 CERTIFICATE OF AMENDMENT 1984-12-20
B164233-3 1984-11-23 CERTIFICATE OF AMENDMENT 1984-11-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State