Name: | BLOSSOM FARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1992 (32 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1671374 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New York |
Address: | 200 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Principal Address: | 4 MAPLEBROOK LANE, NEW PALTZ, NY, United States, 12561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FELDMAN & TROUP P.C. | DOS Process Agent | 200 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
HEA JU PAPKA | Chief Executive Officer | 100 BEDFORD AVE, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-13 | 2002-10-31 | Address | 100 BEDFORD AVE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
1996-10-28 | 1998-10-13 | Address | 200 WEST 57TH STREET, SUITE 807, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1992-10-07 | 1996-10-28 | Address | P.O. BOX 1034, 115 EAST 9TH STREET, NEW YORK, NY, 10276, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1693521 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
021031002188 | 2002-10-31 | BIENNIAL STATEMENT | 2002-10-01 |
981013002173 | 1998-10-13 | BIENNIAL STATEMENT | 1998-10-01 |
961028000399 | 1996-10-28 | CERTIFICATE OF CHANGE | 1996-10-28 |
921007000250 | 1992-10-07 | CERTIFICATE OF INCORPORATION | 1992-10-07 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State