Name: | 989 BLOSSOM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1981 (43 years ago) |
Date of dissolution: | 25 Jul 2013 |
Entity Number: | 697388 |
ZIP code: | 14068 |
County: | Monroe |
Place of Formation: | New York |
Address: | 18 KRANTZ LANE, GETZVILLE, NY, United States, 14068 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 KRANTZ LANE, GETZVILLE, NY, United States, 14068 |
Name | Role | Address |
---|---|---|
STEPHEN R. SOBIE | Chief Executive Officer | 18 KRANTZ LANE, GETZVILLE, NY, United States, 14068 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-07 | 2007-09-25 | Address | 989 BLOSSOM ROAD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
1992-12-18 | 2007-09-25 | Address | 989 BLOSSOM RD, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
1992-12-18 | 2007-09-25 | Address | 989 BLOSSOM RD, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office) |
1981-12-10 | 1993-12-07 | Address | 989 BLOSSOM RD., ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130725000513 | 2013-07-25 | CERTIFICATE OF DISSOLUTION | 2013-07-25 |
120109002815 | 2012-01-09 | BIENNIAL STATEMENT | 2011-12-01 |
091218002594 | 2009-12-18 | BIENNIAL STATEMENT | 2009-12-01 |
070925002662 | 2007-09-25 | BIENNIAL STATEMENT | 2007-12-01 |
011127002415 | 2001-11-27 | BIENNIAL STATEMENT | 2001-12-01 |
931207002056 | 1993-12-07 | BIENNIAL STATEMENT | 1993-12-01 |
921218002010 | 1992-12-18 | BIENNIAL STATEMENT | 1992-12-01 |
A822797-4 | 1981-12-10 | CERTIFICATE OF INCORPORATION | 1981-12-10 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State