Search icon

BLOOM LUXURY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ALESSANDRA GIULIANO Chief Executive Officer 5016 AVENUE N, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
BLOOM LUXURY, INC. DOS Process Agent 5016 AVENUE N, 5016 AVENUE N, BROOKLYN, NY, United States, 11234

History

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

Filings

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