Name: | BOCK & STEINBERG ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1981 (43 years ago) |
Date of dissolution: | 01 Jan 2000 |
Entity Number: | 740454 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 525 7TH AVENUE 10TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT BOCK | DOS Process Agent | 525 7TH AVENUE 10TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ROBERT BOCK | Chief Executive Officer | 525 7TH AVENUE 10TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1987-11-23 | 1995-04-10 | Address | 525 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1981-12-31 | 1987-11-23 | Address | 36 WEST 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991203000330 | 1999-12-03 | CERTIFICATE OF MERGER | 2000-01-01 |
971230002130 | 1997-12-30 | BIENNIAL STATEMENT | 1997-12-01 |
950410002018 | 1995-04-10 | BIENNIAL STATEMENT | 1993-12-01 |
B570400-3 | 1987-11-23 | CERTIFICATE OF AMENDMENT | 1987-11-23 |
A828487-4 | 1981-12-31 | CERTIFICATE OF INCORPORATION | 1981-12-31 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State