Name: | SEARLE BLATT AND COMPANY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1982 (43 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 797557 |
ZIP code: | 11501 |
County: | New York |
Place of Formation: | New York |
Address: | 330 OLD COUNTRY RD, STE 103, MINEOLA, NY, United States, 11501 |
Principal Address: | 41-21 28TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. SEARLE BLATT | Chief Executive Officer | 41-21 28TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
ROBERT P LYNN JR LLC | DOS Process Agent | 330 OLD COUNTRY RD, STE 103, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-01 | 2008-06-26 | Address | 119 W 40TH ST, 17TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2002-10-01 | 2004-12-06 | Address | 119 W 40TH ST, 17TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1993-10-28 | 2002-10-01 | Address | 119 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1993-10-28 | 2002-10-01 | Address | 119 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1993-10-28 | 1996-10-07 | Address | 200 GARDEN CITY PLAZA, PO BOX 976, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247136 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
101026002405 | 2010-10-26 | BIENNIAL STATEMENT | 2010-10-01 |
081003002836 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
080626002695 | 2008-06-26 | BIENNIAL STATEMENT | 2006-10-01 |
041206002129 | 2004-12-06 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State