Search icon

NYC BP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NYC BP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1992 (33 years ago)
Date of dissolution: 05 Jul 2018
Entity Number: 1656611
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 307 7TH AVE, STE 910, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
NYC BP, INC. DOS Process Agent 307 7TH AVE, STE 910, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOAQUIN MOYA-ANGELER CABRERA Chief Executive Officer 307 7TH AVE, STE 910, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-09-04 2015-08-07 Address 307 7TH AVE, STE 910, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-10-05 2012-09-04 Address 307 7TH AVE, STE 903, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-10-18 2004-10-05 Address 101 PARK AVE, 34TH FL, NEW YORK, NY, 10178, USA (Type of address: Chief Executive Officer)
1998-09-01 2000-10-18 Address 101 PARK AVE, 35TH FL, NEW YORK, NY, 10178, USA (Type of address: Chief Executive Officer)
1998-09-01 2015-08-07 Address 101 PARK AVE, 35TH FL, NEW YORK, NY, 10178, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180705000190 2018-07-05 CERTIFICATE OF TERMINATION 2018-07-05
160801006549 2016-08-01 BIENNIAL STATEMENT 2016-08-01
150807006345 2015-08-07 BIENNIAL STATEMENT 2014-08-01
120904002147 2012-09-04 BIENNIAL STATEMENT 2012-08-01
100823003075 2010-08-23 BIENNIAL STATEMENT 2010-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State