Search icon

THE BLOCKHEADS COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE BLOCKHEADS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1984 (41 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 909519
ZIP code: 10020
County: New York
Place of Formation: New York
Address: ATT:WILLIAM R. GRIFFITH, 1230 AVE OF AMERICAS, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTHUR DRY & KALISH P.C. DOS Process Agent ATT:WILLIAM R. GRIFFITH, 1230 AVE OF AMERICAS, NEW YORK, NY, United States, 10020

Filings

Filing Number Date Filed Type Effective Date
DP-646570 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B091040-5 1984-04-16 CERTIFICATE OF INCORPORATION 1984-04-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1202268 SWC-CON INVOICED 2013-03-08 3078.2099609375 Sidewalk Consent Fee
1419898 RENEWAL INVOICED 2012-08-27 510 Two-Year License Fee
535308 CNV_PC INVOICED 2012-08-21 445 Petition for revocable Consent - SWC Review Fee
1419881 SWC-CON INVOICED 2012-03-01 3026.760009765625 Sidewalk Consent Fee
1419882 SWC-CON INVOICED 2011-02-14 2938.590087890625 Sidewalk Consent Fee
1419897 RENEWAL INVOICED 2010-08-31 510 Two-Year License Fee
535309 CNV_PC INVOICED 2010-08-26 445 Petition for revocable Consent - SWC Review Fee
1419883 SWC-CON INVOICED 2010-02-24 2866.800048828125 Sidewalk Consent Fee
1474221 SWC-CON INVOICED 2009-02-18 2791.419921875 Sidewalk Consent Fee
1419899 RENEWAL INVOICED 2008-09-02 510 Two-Year License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State