JAMES BLISS & CO., INC.

Name: | JAMES BLISS & CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1976 (49 years ago) |
Date of dissolution: | 04 Feb 2004 |
Entity Number: | 392908 |
ZIP code: | 10011 |
County: | Suffolk |
Place of Formation: | Massachusetts |
Principal Address: | C/O TAX DEPT, 500 WESTRIDGE DRIVE, WATSONVILLE, CA, United States, 95076 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN H EDMONDSON | Chief Executive Officer | 500 WESTRIDGE DRIVE, WATSONVILLE, CA, United States, 95076 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-01 | 2000-03-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-03-13 | 1999-11-01 | Address | 1633 BROADWAY, NEWYORK, NY, 10019, USA (Type of address: Service of Process) |
1998-03-13 | 2000-03-10 | Address | 500 WESTRIDGE DRIVE, WATSONVILLE, CA, 95076, USA (Type of address: Principal Executive Office) |
1998-03-13 | 2000-03-10 | Address | 500 WESTRIDGE DRIVE, WATSONVILLE, CA, 95076, USA (Type of address: Chief Executive Officer) |
1997-09-09 | 1999-11-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080815002 | 2008-08-15 | ASSUMED NAME CORP INITIAL FILING | 2008-08-15 |
040204000058 | 2004-02-04 | CERTIFICATE OF TERMINATION | 2004-02-04 |
020214002309 | 2002-02-14 | BIENNIAL STATEMENT | 2002-02-01 |
000310002446 | 2000-03-10 | BIENNIAL STATEMENT | 2000-02-01 |
991101000138 | 1999-11-01 | CERTIFICATE OF CHANGE | 1999-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State