Search icon

BVP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BVP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1989 (35 years ago)
Date of dissolution: 13 Sep 2019
Entity Number: 1410026
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 2185 N CALIFORNIA BLVD, STE 215, WALNUT CREEK, CA, United States, 94596
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GEORGE H HUME Chief Executive Officer 600 MONTGOMERY ST, 28TH FL, SAN FRANCISCO, CA, United States, 94111

History

Start date End date Type Value
2012-01-09 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-01-28 2012-01-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-01-28 2012-01-09 Address 2121 N CALIFORNIA BLVD, STE 400, WALNUT CREEK, CA, 94596, USA (Type of address: Chief Executive Officer)
2010-01-28 2012-01-09 Address 2121 N CALIFORNIA BLVD, SUITE 400, WALNUT CREEK, CA, 94596, USA (Type of address: Principal Executive Office)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
190913000584 2019-09-13 CERTIFICATE OF TERMINATION 2019-09-13
SR-18120 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18119 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140121002250 2014-01-21 BIENNIAL STATEMENT 2013-12-01
120109002635 2012-01-09 BIENNIAL STATEMENT 2011-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State