Search icon

BULK MATERIAL LOGISTICS, CORP.

Branch

Company Details

Name: BULK MATERIAL LOGISTICS, CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 2003 (22 years ago)
Date of dissolution: 27 Oct 2010
Branch of: BULK MATERIAL LOGISTICS, CORP., Florida (Company Number P03000029212)
Entity Number: 2930929
ZIP code: 10001
County: New York
Place of Formation: Florida
Principal Address: 6210 OHIO AVE, GIBONSTON, FL, United States, 33534
Address: SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MICHELE LEA RASH Chief Executive Officer 6210 OHIO AVE, GIBONSTON, FL, United States, 33534

History

Start date End date Type Value
2003-07-16 2004-12-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-07-16 2004-12-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1934291 2010-10-27 ANNULMENT OF AUTHORITY 2010-10-27
051004002978 2005-10-04 BIENNIAL STATEMENT 2005-07-01
041220000284 2004-12-20 CERTIFICATE OF CHANGE 2004-12-20
030716000205 2003-07-16 APPLICATION OF AUTHORITY 2003-07-16

Date of last update: 05 Feb 2025

Sources: New York Secretary of State