Search icon

BULLEX, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEPHEN SCHWARTZ Chief Executive Officer 7200 POE AVENUE, SUITE 400, DAYTON, OH, United States, 45414

Commercial and government entity program

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.

CAGE number:
43CG3
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2023-05-01

Contact Information

POC:
RUSSELL GRANT
Phone:
+1 518-689-2023
Fax:
+1 518-689-2024

Immediate Level Owner

Vendor Certified:
2018-03-23
CAGE number:
7FGF3
Company Name:
LION GROUP, INC.

Form 5500 Series

Employer Identification Number (EIN):
300355978
Plan Year:
2014
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
75
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State