Search icon

BOZELL GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

Chief Executive Officer

Name Role Address
LEO-ARTHUR KELMENSON Chief Executive Officer 40 WEST 23RD STREET, NEW YORK, NY, United States, 10010

Links between entities

Type:
Headquarter of
Company Number:
79047d28-b8d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
CORP_60904243
State:
ILLINOIS
ILLINOIS profile:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2000-02-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BOZELL GROUP, INC.
Party Role:
Plaintiff
Party Name:
CARPET CO-OP
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State