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
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 |
Name | Role | Address |
---|---|---|
KALED MANAGEMENT CORP. | Agent | 7001 BRUSH HOLLOW RD., SUITE 200, WESTBURY, NY, 11590 |
Name | Role | Address |
---|---|---|
FIRST MANAGEMENT CORP | DOS Process Agent | 34-03 BROADWAY, ASTORIA, NY, United States, 11106 |
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) |
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