Name: | BLOOM LUXURY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 2016 (9 years ago) |
Date of dissolution: | 10 Feb 2025 |
Entity Number: | 4909069 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 5016 AVENUE N, 5016 AVENUE N, BROOKLYN, NY, United States, 11234 |
Principal Address: | 5016 AVENUE N, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALESSANDRA GIULIANO | Chief Executive Officer | 5016 AVENUE N, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
BLOOM LUXURY, INC. | DOS Process Agent | 5016 AVENUE N, 5016 AVENUE N, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-03 | 2025-02-20 | Address | 5016 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2019-06-03 | 2025-02-20 | Address | 5016 AVENUE N, 5016 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2016-03-08 | 2019-06-03 | Address | 2224 AVENUE X, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2016-03-08 | 2025-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220000949 | 2025-02-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-10 |
190603060483 | 2019-06-03 | BIENNIAL STATEMENT | 2018-03-01 |
160308010303 | 2016-03-08 | CERTIFICATE OF INCORPORATION | 2016-03-08 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State