Search icon

BP GLOBAL SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BP GLOBAL SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 2002 (23 years ago)
Date of dissolution: 28 May 2019
Entity Number: 2782190
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 300 EAST 56TH ST, #29K, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM POPELESKI JR DOS Process Agent 300 EAST 56TH ST, #29K, NEW YORK, NY, United States, 10022

Agent

Name Role Address
WILLIAM POPELESKI, JR. Agent 411 EAST 53RD ST #6K, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
WILLIAM POPELESKI JR Chief Executive Officer 300 EAST 56TH ST, 329K, NEW YORK, NY, United States, 10022

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
71EF1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01

Contact Information

POC:
WILLIAM A. POPELESKI

History

Start date End date Type Value
2008-06-27 2012-07-17 Address 300 B 56TH ST, 329K, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-05-24 2008-06-27 Address 411 EAST 53RD ST 16A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-05-24 2008-06-27 Address 411 E 53RD ST 16A, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2006-05-24 2008-06-27 Address 411 EAST 53RD ST 16A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-06-24 2006-05-24 Address 411 EAST 53RD ST #6K, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190528001234 2019-05-28 CERTIFICATE OF DISSOLUTION 2019-05-28
140605006142 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120717006419 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100702002423 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080627002020 2008-06-27 BIENNIAL STATEMENT 2008-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State