Search icon

TERI BLOOM PHOTOGRAPHY INC.

Company Details

Name: TERI BLOOM PHOTOGRAPHY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1991 (33 years ago)
Date of dissolution: 03 Aug 2022
Entity Number: 1596549
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 600 THIRD AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 300 MERCER STREET #6C, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
68U33 Obsolete Non-Manufacturer 2011-01-27 2024-08-15 2024-08-14 No data

Contact Information

POC TERI BLOOOM
Phone +1 212-475-2274
Fax +1 212-475-2274
Address 300 MERCER ST APT 6C, NEW YORK, NY, 10003 6733, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
JOEL L HECKER ESQ OF RUSSO & BURKE DOS Process Agent 600 THIRD AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
TERI BLOOM Chief Executive Officer 300 MERCER STREET #6C, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1993-01-05 2023-01-06 Address 300 MERCER STREET #6C, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-01-05 2023-01-06 Address 600 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1991-12-16 2022-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-12-16 1993-01-05 Address 600 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230106003810 2022-08-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-03
131220002292 2013-12-20 BIENNIAL STATEMENT 2013-12-01
111228002778 2011-12-28 BIENNIAL STATEMENT 2011-12-01
091209002543 2009-12-09 BIENNIAL STATEMENT 2009-12-01
071206003176 2007-12-06 BIENNIAL STATEMENT 2007-12-01
060123002502 2006-01-23 BIENNIAL STATEMENT 2005-12-01
031124002628 2003-11-24 BIENNIAL STATEMENT 2003-12-01
011120002403 2001-11-20 BIENNIAL STATEMENT 2001-12-01
000110002261 2000-01-10 BIENNIAL STATEMENT 1999-12-01
971125002071 1997-11-25 BIENNIAL STATEMENT 1997-12-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State