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
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 | |||||||||||||
|
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 |
---|
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 |
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 |
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