Name: | BLUM ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 1919 (106 years ago) |
Date of dissolution: | 02 Jul 2021 |
Entity Number: | 14356 |
ZIP code: | 07039 |
County: | Kings |
Place of Formation: | New York |
Address: | 354 EISENHOWER PARKWAY PLAZA, PLAZA I, SUITE 2250, LIVINGSTON, NJ, United States, 07039 |
Principal Address: | 157 TARA DR, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 400
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS L FRIEDMAN | Chief Executive Officer | 157 TARA DR, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
KESSLER LAW, LLC | DOS Process Agent | 354 EISENHOWER PARKWAY PLAZA, PLAZA I, SUITE 2250, LIVINGSTON, NJ, United States, 07039 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-22 | 2023-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 13332, Par value: 0 |
2023-10-24 | 2023-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 13332, Par value: 0 |
2023-01-03 | 2023-10-24 | Shares | Share type: NO PAR VALUE, Number of shares: 13332, Par value: 0 |
2022-12-20 | 2023-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 13332, Par value: 0 |
2021-10-23 | 2022-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 13332, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210702002272 | 2021-07-02 | CERTIFICATE OF MERGER | 2021-07-02 |
210204000186 | 2021-02-04 | CERTIFICATE OF CHANGE | 2021-02-04 |
190802060630 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170801006199 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150804006167 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State