Name: | BLOSS COBB SHARED SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 May 2017 (8 years ago) |
Entity Number: | 5144353 |
ZIP code: | 34697 |
County: | Essex |
Place of Formation: | New York |
Address: | po box 536, DUNEDIN, FL, United States, 34697 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | po box 536, DUNEDIN, FL, United States, 34697 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-18 | 2025-05-02 | Address | po box 536, DUNEDIN, FL, 34697, 0536, USA (Type of address: Service of Process) |
2023-05-22 | 2023-05-04 | Address | po box 123, Upper Jay, NY, 12987, 0123, USA (Type of address: Service of Process) |
2023-05-04 | 2024-09-18 | Address | PO Box 123, Upper Jay, NY, 12987, 0123, USA (Type of address: Service of Process) |
2020-09-16 | 2023-05-22 | Address | PO BOX 729, SARATOGA SPRINGS, NY, 12866, 0729, USA (Type of address: Service of Process) |
2019-02-05 | 2020-09-16 | Address | PO BOX 23012, BROOKLYN, NY, 11202, 3012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502000866 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
240918001982 | 2024-09-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-05 |
230504001159 | 2023-05-04 | BIENNIAL STATEMENT | 2023-05-01 |
230522003311 | 2022-11-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-17 |
210503061037 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State