Search icon

BPAS ACTUARIAL AND PENSION SERVICES, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BPAS ACTUARIAL AND PENSION SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jul 2003 (22 years ago)
Entity Number: 2935066
ZIP code: 10168
County: Onondaga
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Links between entities

Type:
Headquarter of
Company Number:
M24000014197
State:
FLORIDA

History

Start date End date Type Value
2023-07-14 2024-10-02 Address ATTN: PRESIDENT, 706 N CLINTON STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2023-03-03 2023-07-14 Address ATTN: PRESIDENT, 706 N CLINTON STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2019-12-13 2023-03-03 Address ATTN: PRESIDENT, 706 N CLINTON STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2007-05-18 2019-12-13 Address ATTN: PRESIDENT, ONE LINCOLN CENTER 12TH FLOOR, SYRACUSE, NY, 13202, 9972, USA (Type of address: Service of Process)
2003-07-25 2007-05-18 Address ATTN: PRESIDENT, ONE LINCOLN CENTER, #12, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002000111 2024-09-19 CERTIFICATE OF CHANGE BY ENTITY 2024-09-19
230714000215 2023-07-14 BIENNIAL STATEMENT 2023-07-01
230303001477 2023-03-03 BIENNIAL STATEMENT 2021-07-01
191213060111 2019-12-13 BIENNIAL STATEMENT 2019-07-01
151231000191 2015-12-31 CERTIFICATE OF AMENDMENT 2015-12-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State