Search icon

BIP INTERNATIONAL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BIP INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1998 (27 years ago)
Date of dissolution: 17 Aug 2017
Entity Number: 2215215
ZIP code: 07024
County: Rockland
Place of Formation: New York
Address: 2160 N CENTRAL RD #209, FORT LEE, NJ, United States, 07024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOO HYUN CHO Chief Executive Officer 2160 N CENTRAL RD #209, FORT LEE, NJ, United States, 07024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2160 N CENTRAL RD #209, FORT LEE, NJ, United States, 07024

Links between entities

Type:
Headquarter of
Company Number:
F01000004307
State:
FLORIDA

History

Start date End date Type Value
2012-06-26 2016-09-06 Address 60 DUTCH HILL RD, STE 9, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
2012-06-26 2016-09-06 Address 60 DUTCH HILL RD, STE 9, ORANGEBURG, NY, 10962, USA (Type of address: Principal Executive Office)
2012-06-26 2016-09-06 Address 20 WEST PALISADE AVE, # 4109, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer)
2008-12-24 2012-06-26 Address 120 SYLVAN AVE, STE 301, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer)
2008-12-24 2012-06-26 Address 664 CHESTNUT RIDGE RD, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170817000533 2017-08-17 CERTIFICATE OF DISSOLUTION 2017-08-17
160906002014 2016-09-06 BIENNIAL STATEMENT 2016-01-01
120626006220 2012-06-26 BIENNIAL STATEMENT 2012-01-01
100211002788 2010-02-11 BIENNIAL STATEMENT 2010-01-01
081224002396 2008-12-24 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State