BOZELL GROUP, INC.
Headquarter
Name: | BOZELL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 1945 (80 years ago) |
Date of dissolution: | 01 Sep 2000 |
Entity Number: | 56510 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 40 WEST 23RD STREET, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 0
Share Par Value 51000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LEO-ARTHUR KELMENSON | Chief Executive Officer | 40 WEST 23RD STREET, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-12 | 1999-11-08 | Address | 13801 FNB PARKWAY, OMAHA, NE, 68154, 8001, USA (Type of address: Service of Process) |
1995-03-29 | 1999-10-12 | Address | 40 WEST 23RD STREET, NEW YORK, NY, 10010, 5201, USA (Type of address: Principal Executive Office) |
1995-03-29 | 1999-10-12 | Address | 40 WEST 23RD STREET, NEW YORK, NY, 10010, 5201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-904 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-903 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
000831000568 | 2000-08-31 | CERTIFICATE OF MERGER | 2000-09-01 |
991224000234 | 1999-12-24 | CERTIFICATE OF MERGER | 1999-12-31 |
991222000104 | 1999-12-22 | CERTIFICATE OF MERGER | 1999-12-31 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State