Name: | ARNHOLD AND S. BLEICHROEDER HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1937 (88 years ago) |
Date of dissolution: | 25 Mar 2009 |
Entity Number: | 49992 |
ZIP code: | 10105 |
County: | New York |
Place of Formation: | New York |
Address: | 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Shares Details
Shares issued 375
Share Par Value 500
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Name | Role | Address |
---|---|---|
JOHN P ARNHOLD | Chief Executive Officer | MICHAEL M KELLEN, 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-31 | 2007-08-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200000, Par value: 0 |
2007-08-31 | 2007-08-31 | Shares | Share type: NO PAR VALUE, Number of shares: 1300000, Par value: 0 |
1997-04-10 | 2007-07-26 | Address | STEPHEN M KELLEN, 1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105, 4300, USA (Type of address: Chief Executive Officer) |
1995-04-27 | 1997-04-10 | Address | 45 BROADWAY, NEW YORK, NY, 10006, 9990, USA (Type of address: Chief Executive Officer) |
1995-04-27 | 1997-04-10 | Address | 45 BROADWAY, NEW YORK, NY, 10006, 9990, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090325000287 | 2009-03-25 | CERTIFICATE OF MERGER | 2009-03-25 |
070831000304 | 2007-08-31 | CERTIFICATE OF AMENDMENT | 2007-08-31 |
070726003141 | 2007-07-26 | BIENNIAL STATEMENT | 2007-03-01 |
C325771-2 | 2003-01-09 | ASSUMED NAME CORP INITIAL FILING | 2003-01-09 |
011231000792 | 2001-12-31 | CERTIFICATE OF AMENDMENT | 2001-12-31 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State