Name: | LOYALBLOCKS LTD |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 2011 (14 years ago) |
Date of dissolution: | 27 Dec 2022 |
Entity Number: | 4163386 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | Delaware |
Address: | 100 gansevoort st, NEW YORK, NY, United States, 10014 |
Principal Address: | 40 NAMAL TEL-AVIV ST., TEL AVIV, Israel, 63506 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 100 gansevoort st, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
VACANT | Chief Executive Officer | 40 NAMAL TEL-AVIV ST., TEL AVIV, Israel, 63506 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-02 | 2023-06-02 | Address | 40 NAMAL TEL-AVIV ST., TEL AVIV, ISR (Type of address: Chief Executive Officer) |
2023-06-02 | 2023-06-02 | Address | 40 NAMAL TEL-AVIV ST., TEL AVIV, 63506, 71, ISR (Type of address: Chief Executive Officer) |
2019-10-02 | 2023-06-02 | Address | 40 NAMAL TEL-AVIV ST., TEL AVIV, 63506, 71, ISR (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-08-31 | 2019-10-02 | Address | 40 WEST 27TH ST., 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602001063 | 2022-12-27 | SURRENDER OF AUTHORITY | 2022-12-27 |
211104000754 | 2021-11-04 | BIENNIAL STATEMENT | 2021-11-04 |
191002060922 | 2019-10-02 | BIENNIAL STATEMENT | 2017-11-01 |
SR-58968 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-58969 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State