Name: | B.M.P. ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1993 (32 years ago) |
Entity Number: | 1723500 |
ZIP code: | 10705 |
County: | Westchester |
Place of Formation: | New York |
Address: | 175 MCLEAN AVE., YONKERS, NY, United States, 10705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIRATSUYAN ARUTYUN | Chief Executive Officer | 322 PARK HILL AVENUE, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 175 MCLEAN AVE., YONKERS, NY, United States, 10705 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-19 | 2009-04-21 | Address | 175 MCLEAN AVE., YONKERS, NY, 10705, USA (Type of address: Service of Process) |
1999-07-19 | 2009-04-21 | Address | 322 PARK HILL AVENUE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
1999-07-19 | 2009-04-21 | Address | 175 MCLEAN AVE., YONKERS, NY, 10705, USA (Type of address: Principal Executive Office) |
1995-11-13 | 1999-07-19 | Address | 85 MCLEAN AVE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office) |
1995-11-13 | 1999-07-19 | Address | 166-26 POWELLS COVE BLD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
1995-11-13 | 1999-07-19 | Address | 85 MCLEAN AVE, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
1993-05-04 | 2023-03-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-05-04 | 1995-11-13 | Address | 85 MCLEAN AVENUE, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090421002696 | 2009-04-21 | BIENNIAL STATEMENT | 2009-05-01 |
070605002426 | 2007-06-05 | BIENNIAL STATEMENT | 2007-05-01 |
050824002555 | 2005-08-24 | BIENNIAL STATEMENT | 2005-05-01 |
030717002261 | 2003-07-17 | BIENNIAL STATEMENT | 2003-05-01 |
010625002448 | 2001-06-25 | BIENNIAL STATEMENT | 2001-05-01 |
990719002130 | 1999-07-19 | BIENNIAL STATEMENT | 1999-05-01 |
951113002272 | 1995-11-13 | BIENNIAL STATEMENT | 1995-05-01 |
930504000039 | 1993-05-04 | CERTIFICATE OF INCORPORATION | 1993-05-04 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State