Name: | BLUMARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1980 (45 years ago) |
Entity Number: | 648517 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | PETER BLUM GALLERY, 99 WOOSTER STREET, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER BLUM | Chief Executive Officer | PETER BLUM GALLERY, 99 WOOSTER STREET, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PETER BLUM GALLERY, 99 WOOSTER STREET, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-11 | 2010-11-02 | Address | 99 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2000-09-11 | 2010-11-02 | Address | 99 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1993-12-09 | 2000-09-11 | Address | 99 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1993-12-09 | 2000-09-11 | Address | 99 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1993-12-09 | 2010-11-02 | Address | 99 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101102002606 | 2010-11-02 | BIENNIAL STATEMENT | 2010-09-01 |
080918002320 | 2008-09-18 | BIENNIAL STATEMENT | 2008-09-01 |
060919002320 | 2006-09-19 | BIENNIAL STATEMENT | 2006-09-01 |
041026002377 | 2004-10-26 | BIENNIAL STATEMENT | 2004-09-01 |
020906002667 | 2002-09-06 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State