Search icon

BLOOM & CO., LLP

Company claim

Is this your business?

Get access!

Company Details

Name: BLOOM & CO., LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 12 Dec 2000 (25 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2583086
ZIP code: 11550
County: Blank
Place of Formation: New York
Principal Address: 50 CLINTON ST, STE 502, HEMPSTEAD, NY, United States, 11550
Address: 50 CLINTON STREET, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
C/O J.J. SEROTA DOS Process Agent 50 CLINTON STREET, HEMPSTEAD, NY, United States, 11550

Filings

Filing Number Date Filed Type Effective Date
RV-2139824 2011-04-27 REVOCATION OF REGISTRATION 2011-04-27
051020002199 2005-10-20 FIVE YEAR STATEMENT 2005-12-01
010322000650 2001-03-22 AFFIDAVIT OF PUBLICATION 2001-03-22
010322000655 2001-03-22 AFFIDAVIT OF PUBLICATION 2001-03-22
001212000708 2000-12-12 NOTICE OF REGISTRATION 2000-12-12

Court Cases

Court Case Summary

Filing Date:
2024-04-22
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
BLOOM
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
BLOOM & CO., LLP
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2022-12-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BLOOM,
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
BLOOM & CO., LLP
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2022-11-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
BLOOM & CO., LLP
Party Role:
Plaintiff
Party Name:
CREDIT ONE BANK, N.A.,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State