Search icon

B.M.P. ASSOCIATES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
TIRATSUYAN ARUTYUN Chief Executive Officer 322 PARK HILL AVENUE, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 MCLEAN AVE., YONKERS, NY, United States, 10705

History

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)

Filings

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