Search icon

BNP PARIBAS US WHOLESALE HOLDINGS, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BNP PARIBAS US WHOLESALE HOLDINGS, CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2002 (23 years ago)
Entity Number: 2811112
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 787 Seventh Avenue, NEW YORK, NY, United States, 10019
Address: 28 Liberty Street, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOSE PLACIDO Chief Executive Officer 787 SEVENTH AVENUE, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
741953834
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
59
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-11 2024-09-11 Address 787 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-09-11 2024-09-11 Address 787 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-09-18 2024-09-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-09-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240911003109 2024-09-11 BIENNIAL STATEMENT 2024-09-11
220921000924 2022-09-21 BIENNIAL STATEMENT 2022-09-01
200918060216 2020-09-18 BIENNIAL STATEMENT 2020-09-01
SR-35865 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35864 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State