Search icon

WASHINGTON AVENUE BP INC.

Company Details

Name: WASHINGTON AVENUE BP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1990 (35 years ago)
Date of dissolution: 09 Feb 2016
Entity Number: 1477469
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 12 OAK RIDGE TERRACE, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 OAK RIDGE TERRACE, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
CHERYL SCOTT Chief Executive Officer 12 OAK RIDGE TERRACE, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2004-11-12 2006-08-29 Address 120 OAK RIDGE TERRACE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2000-09-05 2004-11-12 Address 640 WASHINGTON AVE., KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2000-09-05 2004-11-12 Address 640 WASHINGTON AVE., KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2000-09-05 2004-11-12 Address 640 WASHINGTON AVE., KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1996-09-26 2000-09-05 Address 40 WASHINGTON AVE EXT, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160209000208 2016-02-09 CERTIFICATE OF DISSOLUTION 2016-02-09
141202006967 2014-12-02 BIENNIAL STATEMENT 2014-09-01
121005002129 2012-10-05 BIENNIAL STATEMENT 2012-09-01
100914002162 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080828003438 2008-08-28 BIENNIAL STATEMENT 2008-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State