Search icon

BLOSSOR REAL ESTATE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLOSSOR REAL ESTATE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2015 (10 years ago)
Entity Number: 4719863
ZIP code: 12260
County: Albany
Place of Formation: Washington
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260
Principal Address: 2211 RIMLAND DRIVE SUITE 124, BELLINGHAM, WA, United States, 98226

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ERIN GRANAHAN Chief Executive Officer 2211 RIMLAND DRIVE SUITE 124, BELLINGHAM, WA, United States, 98226

Agent

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

Licenses

Number Type End date
10311205508 CORPORATE BROKER 2025-09-06
10991219085 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 2211 RIMLAND DRIVE SUITE 230, BELLINGHAM, WA, 98226, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-17 Address 2211 RIMLAND DRIVE SUITE 124, BELLINGHAM, WA, 98226, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address 2211 RIMLAND DRIVE SUITE 230, BELLINGHAM, WA, 98226, USA (Type of address: Chief Executive Officer)
2023-04-05 2025-03-17 Address 2211 RIMLAND DRIVE SUITE 230, BELLINGHAM, WA, 98226, USA (Type of address: Chief Executive Officer)
2023-04-05 2025-03-17 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250317000997 2025-03-17 BIENNIAL STATEMENT 2025-03-17
230405000335 2023-04-04 CERTIFICATE OF CHANGE BY ENTITY 2023-04-04
230309002051 2023-03-09 BIENNIAL STATEMENT 2023-03-01
220928026478 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210312060365 2021-03-12 BIENNIAL STATEMENT 2021-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State