Name: | BLACK MARLIN EXPRESS CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 2017 (8 years ago) |
Entity Number: | 5230704 |
ZIP code: | 12306 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1717 BROADWAY, SCHENECTADY, NY, United States, 12306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BLACK MARLIN EXPRESS CORP | DOS Process Agent | 1717 BROADWAY, SCHENECTADY, NY, United States, 12306 |
Name | Role | Address |
---|---|---|
YEVGENIY KONOVALOV | Chief Executive Officer | 253 E 2ND ST, GIRARD, OH, United States, 44420 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-18 | 2025-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-15 | 2024-06-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-15 | 2023-12-15 | Address | 253 E 2ND ST, GIRARD, OH, 44420, USA (Type of address: Chief Executive Officer) |
2021-05-13 | 2023-12-15 | Address | 1717 BROADWAY, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
2020-07-15 | 2021-05-13 | Address | 458 COZINE AVE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231215003123 | 2023-12-15 | BIENNIAL STATEMENT | 2023-12-15 |
220601004248 | 2022-06-01 | BIENNIAL STATEMENT | 2021-11-01 |
210513000574 | 2021-05-13 | CERTIFICATE OF CHANGE | 2021-05-13 |
200715000467 | 2020-07-15 | CERTIFICATE OF CHANGE | 2020-07-15 |
200710000085 | 2020-07-10 | CERTIFICATE OF AMENDMENT | 2020-07-10 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State