Name: | BLUMENTHAL ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1971 (54 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 303412 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 1659 EAST 55TH ST, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE BLUMENTHAL | DOS Process Agent | 1659 EAST 55TH ST, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
GEORGE A BLUMENTHAL | Chief Executive Officer | 1659 EAST 55TH ST, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-12 | 2007-02-12 | Address | 1653 E 55TH ST, BROOKLYN, NY, 11234, 3905, USA (Type of address: Chief Executive Officer) |
2001-02-12 | 2007-02-12 | Address | 1653 E 55TH ST, BROOKLYN, NY, 11234, 3905, USA (Type of address: Principal Executive Office) |
1995-05-15 | 2001-02-12 | Address | 1653 EAST 55TH ST, BROOKLYN, NY, 11234, 3905, USA (Type of address: Chief Executive Officer) |
1995-05-15 | 2001-02-12 | Address | 1653 EAST 55TH ST, BROOKLYN, NY, 11234, 3905, USA (Type of address: Principal Executive Office) |
1995-05-15 | 2007-02-12 | Address | 1653 EAST 55TH ST, BROOKLYN, NY, 11234, 3905, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150617022 | 2015-06-17 | ASSUMED NAME CORP INITIAL FILING | 2015-06-17 |
DP-2097569 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
090127002750 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
070212002899 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
050302002793 | 2005-03-02 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State