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
Name | Role | Address |
---|---|---|
BRIAN PATRICK MARTIN | DOS Process Agent | 440 MAIN STREET, SUITE O, RIDGEFIELD, CT, United States, 06877 |
Name | Role | Address |
---|---|---|
BRIAN PATRICK MARTIN | Chief Executive Officer | 440 MAIN STREET, SUITE 0, RIDGEFIELD, CT, United States, 06877 |
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) |
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