Name: | BLISS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 2013 (12 years ago) |
Date of dissolution: | 04 Nov 2024 |
Entity Number: | 4399188 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | New York |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Principal Address: | 2176 WHITE PLAINS RD, BRONX, NY, United States, 10462 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
BO KIM | Chief Executive Officer | 111 FULTON STREET #408, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-11-20 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2024-08-01 | 2024-11-20 | Address | 111 FULTON STREET #408, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-01 | 2024-11-20 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2024-07-18 | 2024-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120003724 | 2024-11-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-04 |
240801033424 | 2024-07-18 | CERTIFICATE OF CHANGE BY AGENT | 2024-07-18 |
210503062077 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
200309000371 | 2020-03-09 | CERTIFICATE OF CHANGE | 2020-03-09 |
190104060474 | 2019-01-04 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State