Search icon

BLOSSOM BUSINESS CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLOSSOM BUSINESS CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1986 (39 years ago)
Date of dissolution: 19 Mar 2020
Entity Number: 1086242
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 595 BLOSSOM RD, PO BOX 10401, ROCHESTER, NY, United States, 14610
Principal Address: 70 KNOLLBROOK RD, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON PALMER Chief Executive Officer 1773 STONE RD, ROCHESTER, NY, United States, 14615

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 595 BLOSSOM RD, PO BOX 10401, ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
2001-01-26 2002-05-13 Address 465 BLOSSOM ROAD, P.O. BOX 10401, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
1992-12-03 2006-06-05 Address 70 KNOLLBROOK ROAD, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
1992-12-03 2006-06-05 Address 70 KNOLLBROOK ROAD, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)
1992-12-03 2001-01-26 Address 70 KNOLLBROOK ROAD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
1986-05-29 2004-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200319000185 2020-03-19 CERTIFICATE OF DISSOLUTION 2020-03-19
060605002502 2006-06-05 BIENNIAL STATEMENT 2006-05-01
040519002565 2004-05-19 BIENNIAL STATEMENT 2004-05-01
040128000387 2004-01-28 CERTIFICATE OF AMENDMENT 2004-01-28
020513002468 2002-05-13 BIENNIAL STATEMENT 2002-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State