BULLEX, INC.

Name: | BULLEX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 2006 (19 years ago) |
Date of dissolution: | 30 Apr 2019 |
Entity Number: | 3301399 |
ZIP code: | 10005 |
County: | Rensselaer |
Place of Formation: | Delaware |
Principal Address: | 20 CORPORATE CIRCLE, ALBANY, NY, United States, 12203 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEPHEN SCHWARTZ | Chief Executive Officer | 7200 POE AVENUE, SUITE 400, DAYTON, OH, United States, 45414 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2013-03-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-03-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-02-01 | 2013-03-04 | Address | 20 CORPORATE CIRCLE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2010-02-01 | 2014-01-24 | Address | 20 CORPORATE CIRCLE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2008-03-17 | 2010-02-01 | Address | 85 BROADWAY, MENANDS, NY, 12204, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190430001125 | 2019-04-30 | CERTIFICATE OF TERMINATION | 2019-04-30 |
SR-43017 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-43016 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180206006387 | 2018-02-06 | BIENNIAL STATEMENT | 2018-01-01 |
160121006147 | 2016-01-21 | BIENNIAL STATEMENT | 2016-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State