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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001 |
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 |
Name | Role | Address |
---|---|---|
MICHELE LEA RASH | Chief Executive Officer | 6210 OHIO AVE, GIBONSTON, FL, United States, 33534 |
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) |
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