Search icon

BLOOMINGDALE SI INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLOOMINGDALE SI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 2007 (18 years ago)
Date of dissolution: 30 Jun 2014
Entity Number: 3517889
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 970 BLOOMINGDALE RD, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 718-948-4923

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 970 BLOOMINGDALE RD, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
SAJJAD PASHA Chief Executive Officer 970 BLOOMINGDALE RD, STATEN ISLAND, NY, United States, 10312

Licenses

Number Status Type Date End date
1273182-DCA Inactive Business 2007-11-23 2014-12-31

History

Start date End date Type Value
2009-04-27 2013-06-18 Address 970 BLOOMINGDALE RD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2007-05-15 2009-04-27 Address 970 BLOOMINGDALE ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140630000351 2014-06-30 CERTIFICATE OF DISSOLUTION 2014-06-30
130618002296 2013-06-18 BIENNIAL STATEMENT 2013-05-01
120810003060 2012-08-10 BIENNIAL STATEMENT 2011-05-01
090427002616 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070515000932 2007-05-15 CERTIFICATE OF INCORPORATION 2007-05-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
222889 WH VIO INVOICED 2013-09-06 75 WH - W&M Hearable Violation
352501 CNV_SI INVOICED 2013-08-23 420 SI - Certificate of Inspection fee (scales)
216172 TP VIO INVOICED 2013-04-22 500 TP - Tobacco Fine Violation
216173 APPEAL INVOICED 2013-04-17 25 Appeal Filing Fee
216175 SS VIO INVOICED 2013-03-29 50 SS - State Surcharge (Tobacco)
216174 TS VIO INVOICED 2013-03-29 1500 TS - State Fines (Tobacco)
877428 RENEWAL INVOICED 2012-10-22 110 CRD Renewal Fee
335752 CNV_SI INVOICED 2012-06-14 260 SI - Certificate of Inspection fee (scales)
339656 CNV_SI INVOICED 2012-06-14 160 SI - Certificate of Inspection fee (scales)
325678 CNV_SI INVOICED 2011-10-04 420 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State