Name: | BULB DIRECT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1992 (33 years ago) |
Date of dissolution: | 28 Sep 2012 |
Entity Number: | 1629735 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1 FISHERS ROAD, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES T GRAHAM | Chief Executive Officer | 1 FISHERS ROAD, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 FISHERS ROAD, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-28 | 1996-04-29 | Address | 435 WEST COMMERCIAL STREET, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer) |
1993-06-28 | 1996-04-29 | Address | 435 WEST COMMERCIAL STREET, EAST ROCHESTER, NY, 14445, USA (Type of address: Principal Executive Office) |
1992-07-16 | 1996-04-29 | Address | 435 WEST COMMERICAL STREET, ATTN: PRESIDENT, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process) |
1992-04-17 | 1992-07-16 | Address | 44 EXCHANGE ST., SUITE 500, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120928000592 | 2012-09-28 | CERTIFICATE OF DISSOLUTION | 2012-09-28 |
100429003174 | 2010-04-29 | BIENNIAL STATEMENT | 2010-04-01 |
080408002705 | 2008-04-08 | BIENNIAL STATEMENT | 2008-04-01 |
060414003003 | 2006-04-14 | BIENNIAL STATEMENT | 2006-04-01 |
040415002850 | 2004-04-15 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State