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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHUK D MICHAIL | Chief Executive Officer | 1148 RIDGE RD, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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