-
Home Page
›
-
Counties
›
-
New York
›
-
10017
›
-
BLOOM 21, LLC
Company Details
Name: |
BLOOM 21, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
04 Feb 1998 (27 years ago)
|
Date of dissolution: |
22 Oct 2010 |
Entity Number: |
2225090 |
ZIP code: |
10017
|
County: |
New York |
Place of Formation: |
New York |
Address: |
361 MADISON AVE., NEW YORK, NY, United States, 10017 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
361 MADISON AVE., NEW YORK, NY, United States, 10017
|
History
Start date |
End date |
Type |
Value |
1998-07-06
|
2010-03-05
|
Address
|
361 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1998-02-04
|
1998-07-06
|
Address
|
551 FIFTH AVE., STE 3210, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
101022001027
|
2010-10-22
|
ARTICLES OF DISSOLUTION
|
2010-10-22
|
100305002136
|
2010-03-05
|
BIENNIAL STATEMENT
|
2010-02-01
|
080212002053
|
2008-02-12
|
BIENNIAL STATEMENT
|
2008-02-01
|
060131002458
|
2006-01-31
|
BIENNIAL STATEMENT
|
2006-02-01
|
040121002204
|
2004-01-21
|
BIENNIAL STATEMENT
|
2004-02-01
|
020129002323
|
2002-01-29
|
BIENNIAL STATEMENT
|
2002-02-01
|
000308002079
|
2000-03-08
|
BIENNIAL STATEMENT
|
2000-02-01
|
980819000388
|
1998-08-19
|
AFFIDAVIT OF PUBLICATION
|
1998-08-19
|
980819000386
|
1998-08-19
|
AFFIDAVIT OF PUBLICATION
|
1998-08-19
|
980706000096
|
1998-07-06
|
CERTIFICATE OF AMENDMENT
|
1998-07-06
|
980204000322
|
1998-02-04
|
ARTICLES OF ORGANIZATION
|
1998-02-04
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
63011
|
CL VIO
|
INVOICED
|
2006-10-05
|
250
|
CL - Consumer Law Violation
|
Date of last update: 07 Feb 2025
Sources:
New York Secretary of State