Name: | AMBER BLOCKS LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1980 (45 years ago) |
Entity Number: | 631014 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 535 PARK AVENUE / #4A, NEW YORK, NY, United States, 10065 |
Principal Address: | 535 PARK AVENUE, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALLEN L BOORSTEIN | Chief Executive Officer | 535 PARK AVENUE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 535 PARK AVENUE / #4A, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-21 | 2010-06-24 | Address | 535 PARK AVE, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
2008-08-21 | 2010-06-24 | Address | 535 PARK AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2008-08-21 | 2010-06-24 | Address | 535 PARK AVENUE, NO. 4A, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
1993-07-09 | 2008-08-21 | Address | 535 PARK AVENUE, NO. 4A, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1993-01-07 | 2008-08-21 | Address | 535 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100624002624 | 2010-06-24 | BIENNIAL STATEMENT | 2010-06-01 |
080821002413 | 2008-08-21 | BIENNIAL STATEMENT | 2008-06-01 |
060608003051 | 2006-06-08 | BIENNIAL STATEMENT | 2006-06-01 |
040818002513 | 2004-08-18 | BIENNIAL STATEMENT | 2004-06-01 |
020709002641 | 2002-07-09 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State