Name: | PBLOCK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Aug 2003 (21 years ago) |
Entity Number: | 2945732 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ATT JAMES A BLOCK, 750 3RD AVE 9TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
BLOCK ASSET MANAGEMENT INC | DOS Process Agent | ATT JAMES A BLOCK, 750 3RD AVE 9TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-28 | 2009-08-19 | Address | ATTN JAMES A BLOCK, 575 LEXINGTON AVE 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-08-22 | 2003-10-28 | Address | ATTN: ROCHELLE, 575 LEXINGTON AVENUE 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130806007412 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
110822002280 | 2011-08-22 | BIENNIAL STATEMENT | 2011-08-01 |
090819002173 | 2009-08-19 | BIENNIAL STATEMENT | 2009-08-01 |
070822002548 | 2007-08-22 | BIENNIAL STATEMENT | 2007-08-01 |
050819002264 | 2005-08-19 | BIENNIAL STATEMENT | 2005-08-01 |
031028000614 | 2003-10-28 | CERTIFICATE OF AMENDMENT | 2003-10-28 |
030822000152 | 2003-08-22 | ARTICLES OF ORGANIZATION | 2003-08-22 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State