Search icon

BLOSSOM FARMS, INC.

Company Details

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

DOS Process Agent

Name Role Address
FELDMAN & TROUP P.C. DOS Process Agent 200 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
HEA JU PAPKA Chief Executive Officer 100 BEDFORD AVE, BELLMORE, NY, United States, 11710

History

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)

Filings

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