Search icon

BLISS GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
BO KIM Chief Executive Officer 111 FULTON STREET #408, NEW YORK, NY, United States, 10038

History

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

Filings

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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17945
Current Approval Amount:
17945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18102.3

Date of last update: 26 Mar 2025

Sources: New York Secretary of State