Name: | BULLVILLE LOGISTICS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2008 (17 years ago) |
Entity Number: | 3613575 |
ZIP code: | 11356 |
County: | Orange |
Place of Formation: | New York |
Address: | 14-07 113TH STREET, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENZO OPPEDISANO | DOS Process Agent | 14-07 113TH STREET, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
VINCENZO OPPEDISANO | Chief Executive Officer | 14-07 113TH STREET, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-01-04 | Address | 14-07 113TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2021-03-08 | 2024-01-04 | Address | 14-07 113TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2021-03-08 | 2024-01-04 | Address | 14-07 113TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2008-01-07 | 2024-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-01-07 | 2021-03-08 | Address | 183 MADISON AVENUE SUITE 503, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104002457 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
220307000393 | 2022-03-07 | BIENNIAL STATEMENT | 2022-01-01 |
210308002006 | 2021-03-08 | BIENNIAL STATEMENT | 2020-01-01 |
210222000020 | 2021-02-22 | ANNULMENT OF DISSOLUTION | 2021-02-22 |
DP-2045481 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State