Search icon

BMT EXPRESS INC.

Company Details

Name: BMT EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2003 (22 years ago)
Entity Number: 2864220
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1148 RIDGE RD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHUK D MICHAIL Chief Executive Officer 1148 RIDGE RD, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2005-10-04 2007-01-22 Address 1148 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2005-10-04 2007-01-22 Address 1148 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
2005-03-30 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-03-30 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-01-31 2005-03-30 Address 440 9TH AVE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-01-31 2005-03-30 Address 440 9TH AVE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-88444 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88445 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
070122002089 2007-01-22 BIENNIAL STATEMENT 2007-01-01
051004002590 2005-10-04 BIENNIAL STATEMENT 2005-01-01
050330001023 2005-03-30 CERTIFICATE OF CHANGE 2005-03-30
030131000352 2003-01-31 CERTIFICATE OF INCORPORATION 2003-01-31

Date of last update: 19 Jan 2025

Sources: New York Secretary of State