Name: | BLISS HOME FUNDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 2006 (19 years ago) |
Entity Number: | 3401678 |
ZIP code: | 11710 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 244 PETTIT AVE, OFFICE 2, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BLISS HOME FUNDING CORP. | DOS Process Agent | 244 PETTIT AVE, OFFICE 2, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
MARIAH GROSSMAN | Chief Executive Officer | 244 PETTIT AVE, OFFICE 2, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-05 | 2014-12-04 | Address | 244 PETTIT AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2012-01-05 | 2014-12-04 | Address | 244 PETTIT AVE, SUITE B, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2012-01-05 | 2014-12-04 | Address | 244 PETTIT AVE, SUITE B, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
2008-08-01 | 2012-01-05 | Address | 1163 WILLIS AVE, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office) |
2008-08-01 | 2012-01-05 | Address | 27 HARVARD ST, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180817006195 | 2018-08-17 | BIENNIAL STATEMENT | 2018-08-01 |
160805006573 | 2016-08-05 | BIENNIAL STATEMENT | 2016-08-01 |
141204006422 | 2014-12-04 | BIENNIAL STATEMENT | 2014-08-01 |
121228006225 | 2012-12-28 | BIENNIAL STATEMENT | 2012-08-01 |
120105003243 | 2012-01-05 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State