BP SUCCESSOR INC.

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 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
DOUGLAS C BORDEN | Chief Executive Officer | 250 PHILLIPS BOULEVARD, SUITE 280, TRENTON, NJ, United States, 08618 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 200 charles ewing boulevard, suite 330, ewing, NJ, United States, 08628 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-23 | 2022-08-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-03-23 | 2022-08-03 | Address | 250 PHILLIPS BOULEVARD, SUITE 280, TRENTON, NJ, 08618, USA (Type of address: Chief Executive Officer) |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State