Entity Number 442248
Status Active
NameBULK CARRIERS LEASING CORP.
CountyQueens
Date of registration 20 Jul 1977 (47 years ago) 20 Jul 1977
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
LEONARD BALDARI
Chief Executive Officer
19-01 STEINWAY ST, ASTORIA, NY, United States, 11105
RONALD B. GOODMAN, ESQ., ROBINSON. BROG, ET/AL
DOS Process Agent
1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105
REGISTERED AGENT REVOKED
Agent
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.
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
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