Name: | BULLIT COURIER SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1978 (47 years ago) |
Date of dissolution: | 11 Feb 1998 |
Entity Number: | 480454 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | 206-10 FRONT STREET, BROOKLYN, NY, United States, 11201 |
Principal Address: | % BULLIT SERVICES INC, 206-10 FRONT STREET, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BULLIT SERVICES INC | DOS Process Agent | 206-10 FRONT STREET, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
TED NICHOLS | Chief Executive Officer | % BULLIT SERVICES INC, 206-10 FRONT STREET, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1994-07-08 | 1995-07-05 | Address | ATTENTION: TED NICHOLS, 206 FRONT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1989-07-28 | 1994-08-11 | Name | BULLIT SERVICES, INC. |
1978-03-30 | 1989-07-28 | Name | BULLIT COURIER SERVICE INC. |
1978-03-30 | 1994-07-08 | Address | 233-239 W. 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160513033 | 2016-05-13 | ASSUMED NAME CORP INITIAL FILING | 2016-05-13 |
980211000708 | 1998-02-11 | CERTIFICATE OF MERGER | 1998-02-11 |
950705002046 | 1995-07-05 | BIENNIAL STATEMENT | 1994-03-01 |
940811000066 | 1994-08-11 | CERTIFICATE OF AMENDMENT | 1994-08-11 |
940708000168 | 1994-07-08 | CERTIFICATE OF CHANGE | 1994-07-08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State