Search icon

BLUMENCRANZ, KLEPPER, WILKINS & DUBOFSKY, LTD.

Headquarter

Company Details

Name: BLUMENCRANZ, KLEPPER, WILKINS & DUBOFSKY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1946 (78 years ago)
Entity Number: 60536
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 45 EXECUTIVE DRIVE, PLAINVIEW, NJ, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BLUMENCRANZ, KLEPPER, WILKINS & DUBOFSKY, LTD., CONNECTICUT 0572424 CONNECTICUT

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROGER BLUMENCRANZ Chief Executive Officer 45 EXECUTIVE DRIVE, PLAINVIEW, NJ, United States, 11803

History

Start date End date Type Value
2024-12-26 2024-12-26 Address 45 EXECUTIVE DRIVE, PLAINVIEW, NJ, 11803, USA (Type of address: Chief Executive Officer)
2024-12-26 2024-12-26 Address 45 EXECUTIVE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-09-05 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-30 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-08 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-13 2022-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-24 2022-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-01 2024-12-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241226002471 2024-12-26 BIENNIAL STATEMENT 2024-12-26
221221001301 2022-12-21 BIENNIAL STATEMENT 2022-12-01
201201062209 2020-12-01 BIENNIAL STATEMENT 2020-12-01
SR-937 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-936 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181227006133 2018-12-27 BIENNIAL STATEMENT 2018-12-01
161221006157 2016-12-21 BIENNIAL STATEMENT 2016-12-01
160216000167 2016-02-16 CERTIFICATE OF CHANGE 2016-02-16
141210007116 2014-12-10 BIENNIAL STATEMENT 2014-12-01
140306006711 2014-03-06 BIENNIAL STATEMENT 2012-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State