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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
EDWARD V MALYSA | Chief Executive Officer | 3215 - 12TH STREET NE, CALGARY AB, Canada, T2E7S-9 |
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) |
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