BLUMBERG & HARRIS, INC.

Name: | BLUMBERG & HARRIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1982 (42 years ago) |
Date of dissolution: | 20 Jun 2018 |
Entity Number: | 809994 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 1065 PARK AVE #7A, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FRANCES P HARRIS | Chief Executive Officer | 1065 PARK AVE #7A, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1065 PARK AVE #7A, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-22 | 1996-12-23 | Address | 55 E. 87 STREET #5D, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1992-12-22 | 1996-12-23 | Address | MRS. FRANCES P. HARRIS, 55 E. 87 STREET #5D, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
1992-12-22 | 1996-12-23 | Address | MRS. FRANCES P. HARRIS, 55 E. 87 STREET #5D, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
1982-12-31 | 1992-12-22 | Address | 55 E. 87TH ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180620000286 | 2018-06-20 | CERTIFICATE OF DISSOLUTION | 2018-06-20 |
161201006096 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141211006509 | 2014-12-11 | BIENNIAL STATEMENT | 2014-12-01 |
121224002211 | 2012-12-24 | BIENNIAL STATEMENT | 2012-12-01 |
101208002627 | 2010-12-08 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State