Search icon

FULL BLOSSOM (NEW YORK) LIMITED

Company Details

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

DOS Process Agent

Name Role Address
SHOWLONG LIU DOS Process Agent 990 AVE OF AMERICAS, APT 16L, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SHOWLONG LIU Chief Executive Officer 990 6TH AVE, APT 16L, NEW YORK, NY, United States, 10018

History

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)

Filings

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