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
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 | |||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
JOEL L HECKER ESQ OF RUSSO & BURKE | DOS Process Agent | 600 THIRD AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
TERI BLOOM | Chief Executive Officer | 300 MERCER STREET #6C, NEW YORK, NY, United States, 10003 |
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) |
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