Search icon

BP SUCCESSOR INC.

Company Details

Name: BP SUCCESSOR INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1999 (26 years ago)
Date of dissolution: 02 Aug 2022
Entity Number: 2393417
ZIP code: 08628
County: New York
Place of Formation: New Jersey
Address: 200 charles ewing boulevard, suite 330, ewing, NJ, United States, 08628
Principal Address: 250 PHILLIPS BOULEVARD, SUITE 280, TRENTON, NJ, United States, 08618

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
DOUGLAS C BORDEN Chief Executive Officer 250 PHILLIPS BOULEVARD, SUITE 280, TRENTON, NJ, United States, 08618

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 200 charles ewing boulevard, suite 330, ewing, NJ, United States, 08628

History

Start date End date Type Value
2022-03-23 2022-08-03 Address 250 PHILLIPS BOULEVARD, SUITE 280, TRENTON, NJ, 08618, USA (Type of address: Chief Executive Officer)
2022-03-23 2022-08-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-06-14 2022-03-23 Address 250 PHILLIPS BOULEVARD, SUITE 280, TRENTON, NJ, 08618, USA (Type of address: Chief Executive Officer)
2019-02-25 2022-03-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-02-25 2022-03-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-02-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-02-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-07-18 2019-06-14 Address 250 PHILLIPS BOULEVARD, SUITE 280, EWING, NJ, 08618, USA (Type of address: Principal Executive Office)
2018-07-18 2019-06-14 Address 250 PHILLIPS BOULEVARD, SUITE 280, EWING, NJ, 08618, USA (Type of address: Chief Executive Officer)
2018-06-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220803000229 2022-08-02 SURRENDER OF AUTHORITY 2022-08-02
220323003246 2022-03-22 CERTIFICATE OF AMENDMENT 2022-03-22
190614060120 2019-06-14 BIENNIAL STATEMENT 2019-06-01
190225000751 2019-02-25 CERTIFICATE OF CHANGE 2019-02-25
SR-29391 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29392 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180718002028 2018-07-18 BIENNIAL STATEMENT 2017-06-01
180608000016 2018-06-08 CERTIFICATE OF CHANGE 2018-06-08
170629000115 2017-06-29 CERTIFICATE OF CHANGE 2017-06-29
050729002708 2005-07-29 BIENNIAL STATEMENT 2005-06-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State