Search icon

BLOOMSPOT, INC.

Company Details

Name: BLOOMSPOT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 2013 (12 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4392268
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 345 RITCH STREET, SAN FRANCISCO, CA, United States, 94107

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JAMES J. KINDER Chief Executive Officer 345 RITCH STREET, SAN FRANCISCO, CA, United States, 94107

History

Start date End date Type Value
2013-04-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-04-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-63447 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-63448 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2251761 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
150403006831 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130423000025 2013-04-23 APPLICATION OF AUTHORITY 2013-04-23

Date of last update: 19 Feb 2025

Sources: New York Secretary of State