BPLC, INC.
Headquarter
Name: | BPLC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1957 (68 years ago) |
Date of dissolution: | 14 Apr 2009 |
Entity Number: | 166704 |
ZIP code: | 33308 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 3068 NE 49TH ST., FORT LAUDERDALE, NY, United States, 33308 |
Shares Details
Shares issued 400
Share Par Value 250
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARY J HALL | Chief Executive Officer | 3068 NE 49TH ST., FORT LAUDERDALE, NY, United States, 33308 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3068 NE 49TH ST., FORT LAUDERDALE, NY, United States, 33308 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-10 | 2007-08-02 | Address | 5928 COURT ST RD, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
2003-07-10 | 2007-08-02 | Address | 5928 COURT ST RD, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office) |
2003-07-10 | 2007-08-02 | Address | 5928 COURT ST RD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
1999-08-11 | 2003-07-10 | Address | 5928 COURT ST RD, SYRACUSE, NY, 13206, 0331, USA (Type of address: Chief Executive Officer) |
1999-08-11 | 2003-07-10 | Address | 5928 COURT ST RD, SYRACUSE, NY, 13206, 0331, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090414000362 | 2009-04-14 | CERTIFICATE OF DISSOLUTION | 2009-04-14 |
070802002133 | 2007-08-02 | BIENNIAL STATEMENT | 2007-07-01 |
060725000618 | 2006-07-25 | CERTIFICATE OF AMENDMENT | 2006-07-25 |
051003002357 | 2005-10-03 | BIENNIAL STATEMENT | 2005-07-01 |
030710002675 | 2003-07-10 | BIENNIAL STATEMENT | 2003-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State