Search icon

DICK BLICK RETAIL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DICK BLICK RETAIL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2004 (21 years ago)
Entity Number: 3082983
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1849 GREEN BAY ROAD / #310, HIGHLAND PARK, IL, United States, 60035
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT BUCHSBAUM Chief Executive Officer 1849 GREEN BAY ROAD / #310, HIGHLAND PARK, IL, United States, 60035

History

Start date End date Type Value
2010-08-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-08-02 2010-08-02 Address 1849 GREEN BAY ROAD, #310, HIGHLAND PARK, IL, 60035, 3151, USA (Type of address: Chief Executive Officer)
2006-08-02 2010-08-02 Address 1849 GREEN BAY ROAD, #310, HIGHLAND PARK, IL, 60035, 3151, USA (Type of address: Principal Executive Office)
2004-07-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-07-27 2010-08-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-39500 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39499 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120716006460 2012-07-16 BIENNIAL STATEMENT 2012-07-01
100802002077 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080723003484 2008-07-23 BIENNIAL STATEMENT 2008-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State