Name: | WARSHAW BLUMENTHAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1981 (44 years ago) |
Entity Number: | 726389 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 104 E 40TH ST, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW P. KESSLER | Chief Executive Officer | 260 PANK AVE SOUTH, APT 5H, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 104 E 40TH ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-12 | 2009-10-22 | Address | 260 PANK AVE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2004-06-03 | 2007-10-12 | Address | 400 E 56TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1981-10-05 | 2004-06-03 | Address | 711 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091022002016 | 2009-10-22 | BIENNIAL STATEMENT | 2009-10-01 |
071012002843 | 2007-10-12 | BIENNIAL STATEMENT | 2007-10-01 |
051129002347 | 2005-11-29 | BIENNIAL STATEMENT | 2005-10-01 |
040603002067 | 2004-06-03 | BIENNIAL STATEMENT | 2003-10-01 |
B663697-2 | 1988-07-18 | CERTIFICATE OF AMENDMENT | 1988-07-18 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State