THE BLOCKHEADS COMPANY, INC.

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
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State