Search icon

THE BPI GROUP, LIMITED

Company Details

Name: THE BPI GROUP, LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1994 (31 years ago)
Date of dissolution: 17 Jan 2018
Entity Number: 1832037
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 400 E. 58TH STREET, APT 11C, NEW YORK, NY, United States, 10022
Principal Address: 400 E 58TH ST, STE 11C, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUDITH E SCHNEIDER Chief Executive Officer 400 E 58TH ST, STE 11C, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
MICHAEL NUREMBERG DOS Process Agent 400 E. 58TH STREET, APT 11C, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2015-08-26 2016-06-17 Address 400 E. 58TH STREET APT 11C, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-08-05 2016-06-17 Address 400 E 58TH ST, STE 11B, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2002-08-05 2015-08-26 Address 400 E 58TH ST, STE 11B, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-08-05 2016-06-17 Address 400 E 58TH ST, STE 11B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-10-02 2001-11-13 Name THE BPI GROUP, LTD.

Filings

Filing Number Date Filed Type Effective Date
180117000166 2018-01-17 CERTIFICATE OF DISSOLUTION 2018-01-17
160617006380 2016-06-17 BIENNIAL STATEMENT 2016-06-01
150826000287 2015-08-26 CERTIFICATE OF CHANGE 2015-08-26
140602006616 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120607006545 2012-06-07 BIENNIAL STATEMENT 2012-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State