BMP CORPORATION

Name: | BMP CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1989 (36 years ago) |
Entity Number: | 1361215 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 505 E FAYETTE STREET, SYRACUSE, NY, United States, 13202 |
Address: | 505 E Fayette St, AUTHORIZED PERSON, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORMAN E SWANSON | Chief Executive Officer | 505 E FAYETTE STREET, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 505 E Fayette St, AUTHORIZED PERSON, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 505 E FAYETTE STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2023-06-16 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-16 | 2023-06-16 | Address | 505 E FAYETTE STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2023-06-16 | 2025-06-02 | Address | 505 E FAYETTE STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2023-06-16 | 2025-06-02 | Address | 505 E Fayette St, AUTHORIZED PERSON, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602006528 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
230616002600 | 2023-06-16 | BIENNIAL STATEMENT | 2023-06-01 |
210602061790 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190603061906 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601006418 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State