Search icon

BULK PLUS LOGISTICS, INC.

Company Details

Name: BULK PLUS LOGISTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 2008 (17 years ago)
Date of dissolution: 11 Sep 2017
Entity Number: 3677553
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 15333 JFK BLVD, STE 800, HOUSTON, TX, United States, 77032

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 Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
EDWARD V MALYSA Chief Executive Officer 3215 - 12TH STREET NE, CALGARY AB, Canada, T2E7S-9

History

Start date End date Type Value
2010-06-07 2014-05-06 Address 1700 800 5TH AVE SW, CALGARY AB, CAN (Type of address: Chief Executive Officer)
2009-09-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-09-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-05-29 2009-09-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-49947 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-49946 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170911000627 2017-09-11 CERTIFICATE OF TERMINATION 2017-09-11
160516007041 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140506007364 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120510006266 2012-05-10 BIENNIAL STATEMENT 2012-05-01
100607002469 2010-06-07 BIENNIAL STATEMENT 2010-05-01
090924000749 2009-09-24 CERTIFICATE OF CHANGE 2009-09-24
080529000214 2008-05-29 APPLICATION OF AUTHORITY 2008-05-29

Date of last update: 03 Feb 2025

Sources: New York Secretary of State