Name: | GARTNER + BLOOM, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 May 1994 (31 years ago) |
Entity Number: | 1818785 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 801 SECOND AVENUE 11TH FLR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH A BLOOM | Chief Executive Officer | 801 SECOND AVENUE 11TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 801 SECOND AVENUE 11TH FLR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-14 | 2016-05-25 | Address | 801 SECOND AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-07-21 | 2016-05-25 | Address | 885 SECOND AVE., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1998-05-19 | 2016-05-25 | Address | 885 SECOND AVE., NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1998-05-19 | 2008-07-21 | Address | 885 SECOND AVE., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1998-05-19 | 2009-07-14 | Address | 885 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1998-01-12 | 2006-04-05 | Name | GARTNER, BLOOM & GREIPER, P.C. |
1994-05-09 | 1998-05-19 | Address | 885 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1994-05-09 | 1998-01-12 | Name | GARTNER & BLOOM, P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200618060199 | 2020-06-18 | BIENNIAL STATEMENT | 2020-05-01 |
160525002008 | 2016-05-25 | BIENNIAL STATEMENT | 2016-05-01 |
090714000195 | 2009-07-14 | CERTIFICATE OF CHANGE | 2009-07-14 |
080721002586 | 2008-07-21 | BIENNIAL STATEMENT | 2008-05-01 |
060524003552 | 2006-05-24 | BIENNIAL STATEMENT | 2006-05-01 |
060405000232 | 2006-04-05 | CERTIFICATE OF AMENDMENT | 2006-04-05 |
040513002777 | 2004-05-13 | BIENNIAL STATEMENT | 2004-05-01 |
980519002021 | 1998-05-19 | BIENNIAL STATEMENT | 1998-05-01 |
980112000221 | 1998-01-12 | CERTIFICATE OF AMENDMENT | 1998-01-12 |
940509000255 | 1994-05-09 | CERTIFICATE OF INCORPORATION | 1994-05-09 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State