Search icon

BIERLEIN FIELD SERVICES, INC.

Company Details

Name: BIERLEIN FIELD SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 2011 (14 years ago)
Date of dissolution: 11 Jan 2019
Entity Number: 4067874
ZIP code: 12207
County: Suffolk
Place of Formation: Michigan
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2000 BAY CITY ROAD, MIDLAND, MI, United States, 48642

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARK BIERLEIN Chief Executive Officer 2000 BAY CITY ROAD, MIDLAND, MI, United States, 48642

History

Start date End date Type Value
2011-03-15 2014-03-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-03-15 2014-03-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190111000025 2019-01-11 CERTIFICATE OF TERMINATION 2019-01-11
140314000408 2014-03-14 CERTIFICATE OF CHANGE 2014-03-14
130319006517 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110315000715 2011-03-15 APPLICATION OF AUTHORITY 2011-03-15

Date of last update: 02 Feb 2025

Sources: New York Secretary of State