Search icon

BLISS HOME FUNDING CORP.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of BLISS HOME FUNDING CORP., CONNECTICUT 0999928 CONNECTICUT

DOS Process Agent

Name Role Address
BLISS HOME FUNDING CORP. DOS Process Agent 244 PETTIT AVE, OFFICE 2, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
MARIAH GROSSMAN Chief Executive Officer 244 PETTIT AVE, OFFICE 2, BELLMORE, NY, United States, 11710

History

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)
2007-10-18 2012-01-05 Address 1163 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
2006-08-17 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-17 2007-10-18 Address THREE NEW JERSEY AVENUE, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Service of Process)

Filings

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
080801002234 2008-08-01 BIENNIAL STATEMENT 2008-08-01
071018000298 2007-10-18 CERTIFICATE OF AMENDMENT 2007-10-18
060817000168 2006-08-17 CERTIFICATE OF INCORPORATION 2006-08-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905946 Other Contract Actions 2019-10-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-10-22
Termination Date 2021-05-13
Date Issue Joined 2020-10-26
Section 1332
Sub Section BC
Status Terminated

Parties

Name HOME POINT FINANCIAL CORPORATI
Role Plaintiff
Name BLISS HOME FUNDING CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State