Search icon

BPD EXPRESS INC.

Company Details

Name: BPD EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1970 (55 years ago)
Entity Number: 295859
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 400 EXECUTIVE BLVD, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BLUM Chief Executive Officer 400 EXECUTIVE BLVD, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
MICHAEL BLUM DOS Process Agent 400 EXECUTIVE BLVD, ELMSFORD, NY, United States, 10523

Form 5500 Series

Employer Identification Number (EIN):
132663625
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1970-09-21 1972-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-09-21 1995-03-08 Address 275 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120920006176 2012-09-20 BIENNIAL STATEMENT 2012-09-01
081009002376 2008-10-09 BIENNIAL STATEMENT 2008-09-01
070530000450 2007-05-30 CERTIFICATE OF AMENDMENT 2007-05-30
061013003067 2006-10-13 BIENNIAL STATEMENT 2006-09-01
041123002138 2004-11-23 BIENNIAL STATEMENT 2004-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State