Search icon

TERI BLOOM PHOTOGRAPHY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TERI BLOOM PHOTOGRAPHY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1991 (34 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

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

Unique Entity ID

CAGE Code:
68U33
UEI Expiration Date:
2020-08-13

Business Information

Doing Business As:
TERI BLOOM PHOTOGRAPHY
Activation Date:
2019-08-14
Initial Registration Date:
2011-01-19

Commercial and government entity program

CAGE number:
68U33
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-15
CAGE Expiration:
2024-08-14

Contact Information

POC:
TERI BLOOOM
Corporate URL:
http://www.teribloom.com

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State