Search icon

THE KOOPLES BLOOM INC

Headquarter

Company Details

Name: THE KOOPLES BLOOM INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2012 (13 years ago)
Entity Number: 4265322
ZIP code: 95833
County: New York
Place of Formation: New York
Address: 60 BROAD STREET, SUITE 3502, NEW YORK, NY, United States, 10004
Address: 2804 Gateway Oaks Dr, SUITE 100, Sacramento, CA, United States, 95833

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PARACORP INCORPORATED DOS Process Agent 2804 Gateway Oaks Dr, SUITE 100, Sacramento, CA, United States, 95833

Chief Executive Officer

Name Role Address
ANNE-LAURE COUPLET Chief Executive Officer 60 BROAD STREET, SUITE 3502, NEW YORK, NY, United States, 10004

Links between entities

Type:
Headquarter of
Company Number:
F15000002208
State:
FLORIDA

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 60 BROAD STREET, SUITE 3502, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2021-12-02 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-10 2024-12-10 Address 60 BROAD STREET, SUITE 3502, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2012-06-29 2021-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-29 2024-12-10 Address 60 BROAD STREET, SUITE 3502, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210001260 2024-12-10 BIENNIAL STATEMENT 2024-12-10
180612006421 2018-06-12 BIENNIAL STATEMENT 2018-06-01
140610006996 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120629000506 2012-06-29 CERTIFICATE OF INCORPORATION 2012-06-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2039914 CL VIO CREDITED 2015-04-07 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-03-25 No data REFUND POLICY NOT POSTED 1 No data No data No data

Date of last update: 26 Mar 2025

Sources: New York Secretary of State