Name: | BLOSSOMS LODGE ON THE GREEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1996 (29 years ago) |
Date of dissolution: | 23 Apr 2014 |
Entity Number: | 2072888 |
ZIP code: | 14534 |
County: | Steuben |
Place of Formation: | New York |
Address: | 180 OFFICE PARK WAY, SUITE 2000, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 180 OFFICE PARK WAY, SUITE 2000, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
MYRL S. GELB | Chief Executive Officer | 180 OFFICE PARK WAY, SUITE 2000, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-25 | 2004-11-22 | Address | 180 OFFICE PARK WAY SUITE 2000, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
1998-10-13 | 2004-11-22 | Address | 610 WILDER BUILDING, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer) |
1998-10-13 | 2004-11-22 | Address | 610 WILDER BLDG, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office) |
1996-10-08 | 2004-05-25 | Address | 610 WILDER BLDG, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140423000075 | 2014-04-23 | CERTIFICATE OF DISSOLUTION | 2014-04-23 |
121005006211 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
101018002746 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
081003002274 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
061002002591 | 2006-10-02 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State