Search icon

MULBERRY PHOSPHATES, INC.

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
JUDAS AZUELOS Chief Executive Officer STATE ROAD 60 EAST, MULBERRY, FL, United States, 33860

History

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

Filings

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