Name: | BULLION EXPLORATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 2011 (14 years ago) |
Entity Number: | 4095563 |
ZIP code: | 14085 |
County: | Niagara |
Place of Formation: | New York |
Address: | 1389 Evergreen Dr, Lake View, NY, United States, 14085 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW MELNYK | DOS Process Agent | 1389 Evergreen Dr, Lake View, NY, United States, 14085 |
Name | Role | Address |
---|---|---|
MATTHEW MELNYK | Chief Executive Officer | 1389 EVERGREEN DR, LAKE VIEW, NY, United States, 14085 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-21 | 2024-01-21 | Address | 1389 EVERGREEN DR, LAKE VIEW, NY, 14085, USA (Type of address: Chief Executive Officer) |
2024-01-21 | 2024-01-21 | Address | 325 ELMWOOD AVE., LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2013-05-06 | 2024-01-21 | Address | 325 ELMWOOD AVE., LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2011-05-17 | 2024-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-05-17 | 2024-01-21 | Address | 325 ELMWOOD AVE., LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240121000168 | 2024-01-21 | BIENNIAL STATEMENT | 2024-01-21 |
130506006667 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110517000753 | 2011-05-17 | CERTIFICATE OF INCORPORATION | 2011-05-17 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State