Search icon

BP GLOBAL SOLUTIONS, INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
71EF1 Active Non-Manufacturer 2014-01-01 2024-03-01 No data No data

Contact Information

POC WILLIAM A. POPELESKI
Phone +1 917-771-4231
Address 300 E 56TH ST STE 29K, NEW YORK, NY, 10022 4129, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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
060524002302 2006-05-24 BIENNIAL STATEMENT 2006-06-01
020624000258 2002-06-24 CERTIFICATE OF INCORPORATION 2002-06-24

Date of last update: 23 Feb 2025

Sources: New York Secretary of State