BPA INTERNATIONAL, INC.
Headquarter
Name: | BPA INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1993 (32 years ago) |
Entity Number: | 1748388 |
ZIP code: | 11501 |
County: | Queens |
Place of Formation: | New York |
Address: | 92 Willis Avenue, Second Floor, Mineola, NY, United States, 11501 |
Principal Address: | 273 Walt Whitman Road, # 194, Huntington, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LISA RENDA | Agent | BPA INTERNATIONAL, INC., ONE OLD COUNTRY ROAD, STE 330, CARLE PLACE, NY, 11530 |
Name | Role | Address |
---|---|---|
BPA INTERNATIONAL, INC. C/O LAW OFFICES OF PATRICK J. SULLIVAN, PLLC | DOS Process Agent | 92 Willis Avenue, Second Floor, Mineola, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
LISA RENDA | Chief Executive Officer | 273 WALT WHITMAN ROAD, # 194, HUNTINGTON, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-25 | 2024-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-25 | 2024-03-25 | Address | 273 WALT WHITMAN ROAD, # 194, HUNTINGTON, NY, 11746, USA (Type of address: Chief Executive Officer) |
2024-03-25 | 2024-03-25 | Address | 900 STEWART AVENUE, SUITE 110, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2016-03-22 | 2024-03-25 | Address | 900 STEWART AVENUE, SUITE 110, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2016-03-22 | 2024-03-25 | Address | LISA RENDA, 900 STEWART AVENUE, SUITE 110, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240325003939 | 2024-03-25 | BIENNIAL STATEMENT | 2024-03-25 |
210902001162 | 2021-09-02 | BIENNIAL STATEMENT | 2021-09-02 |
160322002001 | 2016-03-22 | BIENNIAL STATEMENT | 2015-08-01 |
130924000308 | 2013-09-24 | CERTIFICATE OF CHANGE | 2013-09-24 |
130227000971 | 2013-02-27 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2013-02-27 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State