Search icon

BLOSSOM GARDENS APARTMENTS, INC.

Company Details

Name: BLOSSOM GARDENS APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1987 (38 years ago)
Entity Number: 1169637
ZIP code: 11106
County: Queens
Place of Formation: New York
Principal Address: C/o First Managment Corp. Man. Agent, 34-03 Broadway, Astoria, NY, United States, 11106
Address: 34-03 BROADWAY, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 80000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BOARD OF DIRECTORS OF BLOSSOM GARDENS APARTMENTS INC. Chief Executive Officer C/O FIRST MANAGEMENT CORP., MAN. AGENT, 34-03 BROADWAY, ASTORIA, NY, United States, 11106

Agent

Name Role Address
KALED MANAGEMENT CORP. Agent 7001 BRUSH HOLLOW RD., SUITE 200, WESTBURY, NY, 11590

DOS Process Agent

Name Role Address
FIRST MANAGEMENT CORP DOS Process Agent 34-03 BROADWAY, ASTORIA, NY, United States, 11106

History

Start date End date Type Value
2025-05-01 2025-05-01 Address C/O FIRST MANAGEMENT CORP., MAN. AGENT, 34-03 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 7018 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address MULLSTONE REALTY LLC, 138-15 FRANKLIN AVENUE UNIT L15, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address 7018 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address C/O FIRST MANAGEMENT CORP., MAN. AGENT, 34-03 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501049109 2025-05-01 BIENNIAL STATEMENT 2025-05-01
240307004252 2024-03-07 BIENNIAL STATEMENT 2024-03-07
210108060249 2021-01-08 BIENNIAL STATEMENT 2019-05-01
150205006530 2015-02-05 BIENNIAL STATEMENT 2013-05-01
110920000693 2011-09-20 CERTIFICATE OF CHANGE 2011-09-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State