Name: | BLOOOM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 2015 (9 years ago) |
Date of dissolution: | 24 Jun 2020 |
Entity Number: | 4825638 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE ST. 10TH FLOOR, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CSC | DOS Process Agent | 80 STATE ST. 10TH FLOOR, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CSC | Agent | 80 STATE ST, 10TH FLOOR, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-03 | 2020-06-24 | Address | 80 STATE ST, 10TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-28 | 2019-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-09-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-09-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200624000341 | 2020-06-24 | SURRENDER OF AUTHORITY | 2020-06-24 |
190603000571 | 2019-06-03 | CERTIFICATE OF CHANGE | 2019-06-03 |
SR-73005 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-73006 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150925000629 | 2015-09-25 | APPLICATION OF AUTHORITY | 2015-09-25 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State