Search icon

BPI EXPRESS REMITTANCE CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 875 THIRD AVE, STE 202 MEZZ. LEVEL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MICHAEL GERARD H KAHAYON Chief Executive Officer 2233 GELLERT BLVD, GELLERT SQUARE, SOUTH SAN FRANCISCO, CA, United States, 94080

History

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 0202 MEZZ. LEVEL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
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)
2008-06-03 2010-08-11 Address 875 THIRD AVE, STE 202, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-06-03 2010-08-11 Address 875 THIRD AVE, STE 202, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2008-06-03 2010-08-11 Address 875 THIRD AVE, STE 202, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-05-22 2008-06-03 Address 7 EAST 53RD ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2002-05-22 2008-06-03 Address BPI BLDG, AYALA AVE CORNER, PASEO DE ROXAS, MAKATI CITY, PHL (Type of address: Chief Executive Officer)

Filings

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
060607002973 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040712002357 2004-07-12 BIENNIAL STATEMENT 2004-06-01
020522002950 2002-05-22 BIENNIAL STATEMENT 2002-06-01
000621000048 2000-06-21 APPLICATION OF AUTHORITY 2000-06-21

Date of last update: 24 Feb 2025

Sources: New York Secretary of State