Name: | CARL BLOOM ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1986 (39 years ago) |
Entity Number: | 1098853 |
ZIP code: | 10506 |
County: | Westchester |
Place of Formation: | New York |
Address: | 4 Loop Road, Bedford, NY, United States, 10506 |
Principal Address: | 4 LOOP ROAD, Bedford, NY, United States, 10506 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT BLOOM | Chief Executive Officer | 10 CHAPPAQUA MOUNTAIN ROAD, CHAPPAQUA, NY, United States, 10514 |
Name | Role | Address |
---|---|---|
CARRIE BLOOM | DOS Process Agent | 4 Loop Road, Bedford, NY, United States, 10506 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-18 | 2024-10-18 | Address | 10 CHAPPAQUA MOUNTAIN ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer) |
2024-10-18 | 2024-10-18 | Address | 232 MADISON AVENUE, NEW YORK, NY, 10016, 2901, USA (Type of address: Chief Executive Officer) |
2010-06-07 | 2024-10-18 | Shares | Share type: PAR VALUE, Number of shares: 30000, Par value: 0.01 |
2007-01-08 | 2024-10-18 | Address | 81 MAIN STREET, SUITE 126, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2001-08-09 | 2024-10-18 | Address | 232 MADISON AVENUE, NEW YORK, NY, 10016, 2901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241018002615 | 2024-10-18 | BIENNIAL STATEMENT | 2024-10-18 |
220810002873 | 2022-08-10 | BIENNIAL STATEMENT | 2022-07-01 |
100607000869 | 2010-06-07 | CERTIFICATE OF AMENDMENT | 2010-06-07 |
070108001072 | 2007-01-08 | CERTIFICATE OF CHANGE | 2007-01-08 |
020702002785 | 2002-07-02 | BIENNIAL STATEMENT | 2002-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State