BP GLOBAL SOLUTIONS, INC.

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
Name | Role | Address |
---|---|---|
WILLIAM POPELESKI JR | DOS Process Agent | 300 EAST 56TH ST, #29K, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
WILLIAM POPELESKI, JR. | Agent | 411 EAST 53RD ST #6K, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
WILLIAM POPELESKI JR | Chief Executive Officer | 300 EAST 56TH ST, 329K, NEW YORK, NY, United States, 10022 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State