Name: | MULBERRY PHOSPHATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 1951 (74 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 69063 |
ZIP code: | 33860 |
County: | Wayne |
Place of Formation: | Virginia |
Address: | STATE ROAD 60 EAST, MULBERRY, FL, United States, 33860 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
JUDAS AZUELOS | Chief Executive Officer | STATE ROAD 60 EAST, MULBERRY, FL, United States, 33860 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-18 | 2003-01-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-18 | 2003-03-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-09-03 | 1999-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1985-12-24 | 1999-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-12-24 | 1997-09-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1975-05-08 | 1985-12-24 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1975-05-08 | 1985-12-24 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1968-12-09 | 1993-11-01 | Name | ROYSTER COMPANY |
1951-07-25 | 1975-05-08 | Address | (NO STREET ADD. STATED), LYONS, NY, USA (Type of address: Service of Process) |
1951-07-25 | 1968-12-09 | Name | F.S. ROYSTER GUANO COMPANY |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1687639 | 2003-12-31 | ANNULMENT OF AUTHORITY | 2003-12-31 |
030307001138 | 2003-03-07 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2003-03-07 |
030115000583 | 2003-01-15 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2003-02-14 |
991018000058 | 1999-10-18 | CERTIFICATE OF CHANGE | 1999-10-18 |
970903002249 | 1997-09-03 | BIENNIAL STATEMENT | 1997-07-01 |
C244118-2 | 1997-02-13 | ASSUMED NAME CORP INITIAL FILING | 1997-02-13 |
931105002574 | 1993-11-05 | BIENNIAL STATEMENT | 1993-07-01 |
931101000379 | 1993-11-01 | CERTIFICATE OF AMENDMENT | 1993-11-01 |
B303166-2 | 1985-12-24 | CERTIFICATE OF AMENDMENT | 1985-12-24 |
A232411-3 | 1975-05-08 | CERTIFICATE OF AMENDMENT | 1975-05-08 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State