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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GEORGE H HUME | Chief Executive Officer | 600 MONTGOMERY ST, 28TH FL, SAN FRANCISCO, CA, United States, 94111 |
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) |
1999-10-12 | 2010-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-01-06 | 2010-01-28 | Address | 550 KEARNY STREET, #1000, SAN FRANCISCO, CA, 94108, USA (Type of address: Principal Executive Office) |
1993-01-06 | 2010-01-28 | Address | 550 KEARNY STREET, #1000, SAN FRANCISCO, CA, 94108, USA (Type of address: Chief Executive Officer) |
1989-12-27 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1989-12-27 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
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 |
100128002918 | 2010-01-28 | BIENNIAL STATEMENT | 2009-12-01 |
991012000699 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
940110002310 | 1994-01-10 | BIENNIAL STATEMENT | 1993-12-01 |
930106002482 | 1993-01-06 | BIENNIAL STATEMENT | 1992-12-01 |
C090485-4 | 1989-12-27 | APPLICATION OF AUTHORITY | 1989-12-27 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State