BIP INTERNATIONAL, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
SOO HYUN CHO | Chief Executive Officer | 2160 N CENTRAL RD #209, FORT LEE, NJ, United States, 07024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2160 N CENTRAL RD #209, FORT LEE, NJ, United States, 07024 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State