Search icon

BLOOMING FLAVORS INC

Company Details

Name: BLOOMING FLAVORS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2017 (8 years ago)
Entity Number: 5080143
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 350 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704
Principal Address: 350 Sunrise Highway, West Babylon, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BARBARA ROGOZA Agent 350 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704

DOS Process Agent

Name Role Address
BLOOMING FLAVORS INC DOS Process Agent 350 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
BARBARA ROGOZA Chief Executive Officer 350 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 350 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2023-05-31 2025-02-04 Address 350 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2023-05-31 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2025-02-04 Address 350 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2023-05-31 2025-02-04 Address 350 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704, USA (Type of address: Registered Agent)
2017-02-03 2023-05-31 Address 350 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2017-02-03 2023-05-31 Address 350 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704, USA (Type of address: Registered Agent)
2017-02-03 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250204000982 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230531000930 2023-05-31 BIENNIAL STATEMENT 2023-02-01
170203010465 2017-02-03 CERTIFICATE OF INCORPORATION 2017-02-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State