Name: | BLOOM GRAND INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 2022 (3 years ago) |
Date of dissolution: | 12 Feb 2025 |
Entity Number: | 6411231 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 135-45 ROOSEVELT AVE 23P, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KAI LI | DOS Process Agent | 135-45 ROOSEVELT AVE 23P, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
KAI LI | Chief Executive Officer | 135-45 ROOSEVELT AVE 23P, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-29 | 2025-02-12 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-03-29 | 2025-02-13 | Address | 135-45 ROOSEVELT AVE 23P, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2024-03-29 | 2025-02-13 | Address | 135-45 ROOSEVELT AVE 23P, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2022-02-23 | 2024-03-29 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213000140 | 2025-02-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-12 |
240329002958 | 2024-03-29 | BIENNIAL STATEMENT | 2024-03-29 |
220223000389 | 2022-02-23 | CERTIFICATE OF INCORPORATION | 2022-02-23 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State