BPI EXPRESS REMITTANCE CORP.

Name: | BPI EXPRESS REMITTANCE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 2000 (25 years ago) |
Entity Number: | 2523270 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | California |
Principal Address: | 3550 WILSHIRE BLVD, STE 128, LOS ANGELES, CA, United States, 90010 |
Address: | 875 THIRD AVE, STE 202 MEZZ. LEVEL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 875 THIRD AVE, STE 202 MEZZ. LEVEL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL GERARD H KAHAYON | Chief Executive Officer | 2233 GELLERT BLVD, GELLERT SQUARE, SOUTH SAN FRANCISCO, CA, United States, 94080 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-25 | 2014-06-09 | Address | 3550 WILSHIRE BLVD, STE 128 BAI EXPRESS REMITTANCE, LOS ANGELES, CA, 90010, USA (Type of address: Principal Executive Office) |
2012-07-25 | 2014-06-09 | Address | 2233 GELLERT BLVD, STE 2020, MEZZ. LEVEL, SO SAN FRANCISCO, CA, 94080, USA (Type of address: Chief Executive Officer) |
2010-08-11 | 2012-07-25 | Address | 875 THIRD AVE, STE 2020, MEZZ. LEVEL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2010-08-11 | 2012-07-25 | Address | 875 THIRD AVE, STE 0202, MEZZ. LEVEL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2010-08-11 | 2012-07-25 | Address | 875 THIRD AVE, STE 0202 MEZZ. LEVEL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170106006737 | 2017-01-06 | BIENNIAL STATEMENT | 2016-06-01 |
140609007165 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
120725002497 | 2012-07-25 | BIENNIAL STATEMENT | 2012-06-01 |
100811002829 | 2010-08-11 | BIENNIAL STATEMENT | 2010-06-01 |
080603002359 | 2008-06-03 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State