Name: | BLOCK MANAGEMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 2004 (21 years ago) |
Date of dissolution: | 31 Oct 2019 |
Entity Number: | 3064962 |
ZIP code: | 11714 |
County: | Nassau |
Place of Formation: | New York |
Address: | 999 STEWART AVE, BETHPAGE, NY, United States, 11714 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TODD CATHER | Chief Executive Officer | 999 STEWART AVE, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
MACK E GELFAND ESQ | DOS Process Agent | 999 STEWART AVE, BETHPAGE, NY, United States, 11714 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-12 | 2008-06-26 | Address | 560 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2006-06-12 | 2008-06-26 | Address | 560 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2004-06-10 | 2008-06-26 | Address | 560 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191031000228 | 2019-10-31 | CERTIFICATE OF DISSOLUTION | 2019-10-31 |
080626002399 | 2008-06-26 | BIENNIAL STATEMENT | 2008-06-01 |
060612002234 | 2006-06-12 | BIENNIAL STATEMENT | 2006-06-01 |
040610000982 | 2004-06-10 | CERTIFICATE OF INCORPORATION | 2004-06-10 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State