Search icon

BPM & COMPANY, INC.

Company Details

Name: BPM & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2002 (23 years ago)
Entity Number: 2764922
ZIP code: 06877
County: New York
Place of Formation: New York
Address: 440 MAIN STREET, SUITE O, RIDGEFIELD, CT, United States, 06877

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
BRIAN PATRICK MARTIN DOS Process Agent 440 MAIN STREET, SUITE O, RIDGEFIELD, CT, United States, 06877

Chief Executive Officer

Name Role Address
BRIAN PATRICK MARTIN Chief Executive Officer 440 MAIN STREET, SUITE 0, RIDGEFIELD, CT, United States, 06877

History

Start date End date Type Value
2015-07-15 2016-05-10 Address 55 PUMPING STATION ROAD, RIDGEFIELD, CT, 06877, USA (Type of address: Chief Executive Officer)
2013-08-13 2015-07-15 Address 55 REVERE DRIVE, RIDGEFIELD, CT, 06877, USA (Type of address: Chief Executive Officer)
2009-05-14 2013-08-13 Address 77 PARK AVENUE, #16G, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2009-05-14 2013-08-13 Address 77 PARK AVENUE, #16G, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-05-14 2013-08-13 Address 77 PARK AVENUE, #16G, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-05-10 2009-05-14 Address 160 EAST 26TH STREET, APT 4H, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2004-05-10 2009-05-14 Address 160 EAST 26TH STREET, APT 4H, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2002-05-09 2009-05-14 Address 160 EAST 26TH STREET APT. #4H, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504062339 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006818 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160510006520 2016-05-10 BIENNIAL STATEMENT 2016-05-01
150715006040 2015-07-15 BIENNIAL STATEMENT 2014-05-01
130813006589 2013-08-13 BIENNIAL STATEMENT 2012-05-01
090514002499 2009-05-14 BIENNIAL STATEMENT 2008-05-01
040510002639 2004-05-10 BIENNIAL STATEMENT 2004-05-01
020509000025 2002-05-09 CERTIFICATE OF INCORPORATION 2002-05-09

Date of last update: 12 Mar 2025

Sources: New York Secretary of State