BULLEX, INC.

Name: | BULLEX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 2006 (20 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 |
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