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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 OAK RIDGE TERRACE, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
CHERYL SCOTT | Chief Executive Officer | 12 OAK RIDGE TERRACE, KINGSTON, NY, United States, 12401 |
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) |
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