Name: | FULL BLOSSOM (NEW YORK) LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 2003 (21 years ago) |
Date of dissolution: | 05 Jun 2017 |
Entity Number: | 2960927 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 990 AVE OF AMERICAS, APT 16L, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHOWLONG LIU | DOS Process Agent | 990 AVE OF AMERICAS, APT 16L, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SHOWLONG LIU | Chief Executive Officer | 990 6TH AVE, APT 16L, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-07 | 2013-11-26 | Address | 990 AVE OF AMERICAS, 16L, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2011-11-07 | 2013-11-26 | Address | 990 AVE OF AMERICAS, 16L, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2011-11-07 | 2013-11-26 | Address | 990 AVE OF AMERICAS, 16L, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2009-12-01 | 2011-11-07 | Address | 12 COLONIAL DR, BETHEL, CT, 06801, 2880, USA (Type of address: Principal Executive Office) |
2009-12-01 | 2011-11-07 | Address | 12 COLONIAL DR, BETHEL, CT, 06801, 2880, USA (Type of address: Service of Process) |
2005-11-18 | 2011-11-07 | Address | 12 COLONIAL DR, BETHEL, CT, 06801, 2880, USA (Type of address: Chief Executive Officer) |
2005-11-18 | 2009-12-01 | Address | 1333 BROADWAY, STE 1218, NEW YORK, NY, 10018, 1037, USA (Type of address: Service of Process) |
2005-11-18 | 2009-12-01 | Address | 1333 BROADWAY, STE 1218, NEW YORK, NY, 10018, 1037, USA (Type of address: Principal Executive Office) |
2003-10-02 | 2005-11-18 | Address | 1333 BROADWAY, STE. 1218, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170605000554 | 2017-06-05 | CERTIFICATE OF DISSOLUTION | 2017-06-05 |
131126002068 | 2013-11-26 | BIENNIAL STATEMENT | 2013-10-01 |
111107002403 | 2011-11-07 | BIENNIAL STATEMENT | 2011-10-01 |
091201002020 | 2009-12-01 | BIENNIAL STATEMENT | 2009-10-01 |
071003002690 | 2007-10-03 | BIENNIAL STATEMENT | 2007-10-01 |
051118002502 | 2005-11-18 | BIENNIAL STATEMENT | 2005-10-01 |
040723000919 | 2004-07-23 | CERTIFICATE OF AMENDMENT | 2004-07-23 |
031002000332 | 2003-10-02 | CERTIFICATE OF INCORPORATION | 2003-10-02 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State