BLOOSTONE USA INC.

Name: | BLOOSTONE USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 2012 (14 years ago) |
Entity Number: | 4192844 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1215 45th Street, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN ZATIR | Chief Executive Officer | 1215 45TH STREET, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1215 45th Street, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-17 | 2025-07-17 | Address | 125-A 58TH ST, BROOKLYN, NY, 12119, USA (Type of address: Chief Executive Officer) |
2025-07-17 | 2025-07-17 | Address | 1215 45TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2025-07-17 | 2025-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-03-04 | 2025-07-17 | Address | 125-A 58TH ST, BROOKLYN, NY, 12119, USA (Type of address: Chief Executive Officer) |
2014-03-04 | 2025-07-17 | Address | 125-A 58TH ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250717002260 | 2025-07-17 | BIENNIAL STATEMENT | 2025-07-17 |
211129002501 | 2021-11-29 | BIENNIAL STATEMENT | 2021-11-29 |
140304002513 | 2014-03-04 | BIENNIAL STATEMENT | 2014-01-01 |
120124001132 | 2012-01-24 | CERTIFICATE OF INCORPORATION | 2012-01-24 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State