Search icon

BULK CARRIERS LEASING CORP.

Print

Details

Entity Number 442248

Status Active

NameBULK CARRIERS LEASING CORP.

CountyQueens

Date of registration 20 Jul 1977 (47 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105

Address ZIP code

Principal Address 19-01 STEINWAY STREET, ASTORIA, NY, United States, 11105

Principal Address ZIP code 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

LEONARD BALDARI

Chief Executive Officer

19-01 STEINWAY ST, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address

RONALD B. GOODMAN, ESQ., ROBINSON. BROG, ET/AL

DOS Process Agent

1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

History

Start date End date Type Value

1993-10-07

1996-03-04

Address

4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

1993-04-01

1995-01-10

Address

ATTN: CRIAG J. BRUNO, ESQ, EBA PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)

1993-04-01

1997-07-28

Address

19-01 STEINWAY STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)

1992-07-14

1993-04-01

Address

ATTN: CRAIG J. BRUNO, ESQ., EAB PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)

1991-09-04

1992-07-14

Address

ATTN: RONALD B. GOODMAN, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

1985-01-04

1993-10-07

Address

110 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

1985-01-04

1991-09-04

Address

RONALD B. GOODMAN, 110 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

1984-09-10

2003-07-22

Name

MYSTIC BULK CARRIERS, INC.

1977-07-20

1985-01-04

Address

424 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

1977-07-20

1984-09-10

Name

MAGWIL TRANSPORT CORP.

Filings

Filing Number Date Filed Type Effective Date

20171018082

2017-10-18

ASSUMED NAME CORP INITIAL FILING

2017-10-18

031121002766

2003-11-21

BIENNIAL STATEMENT

2003-07-01

030722000659

2003-07-22

CERTIFICATE OF AMENDMENT

2003-07-22

010727002454

2001-07-27

BIENNIAL STATEMENT

2001-07-01

990830002555

1999-08-30

BIENNIAL STATEMENT

1999-07-01

970728002522

1997-07-28

BIENNIAL STATEMENT

1997-07-01

960304000118

1996-03-04

CERTIFICATE OF CHANGE

1996-03-04

950110000428

1995-01-10

CERTIFICATE OF CHANGE

1995-01-10

000055004904

1993-10-26

BIENNIAL STATEMENT

1993-07-01

931007000191

1993-10-07

CERTIFICATE OF CHANGE

1993-10-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

284865

CNV_SI

INVOICED

2006-08-14

150

SI - Certificate of Inspection fee (scales)

275325

CNV_SI

INVOICED

2005-12-16

150

SI - Certificate of Inspection fee (scales)

278165

CNV_SI

INVOICED

2005-08-18

150

SI - Certificate of Inspection fee (scales)

278504

CNV_SI

INVOICED

2005-08-18

150

SI - Certificate of Inspection fee (scales)

272623

CNV_SI

INVOICED

2004-11-26

150

SI - Certificate of Inspection fee (scales)

272885

CNV_SI

INVOICED

2004-11-22

150

SI - Certificate of Inspection fee (scales)

272071

CNV_SI

INVOICED

2004-11-01

150

SI - Certificate of Inspection fee (scales)

272523

CNV_SI

INVOICED

2004-11-01

150

SI - Certificate of Inspection fee (scales)

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts