Search icon

BPA CENTER, LLC

Company Details

Name: BPA CENTER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2004 (21 years ago)
Entity Number: 3000008
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-04-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-04-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-05-05 2017-04-25 Address 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
2004-01-14 2008-05-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-01-14 2017-04-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240102001998 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220104003025 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200130060234 2020-01-30 BIENNIAL STATEMENT 2020-01-01
SR-89202 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-89201 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180919006065 2018-09-19 BIENNIAL STATEMENT 2018-01-01
171115002019 2017-11-15 BIENNIAL STATEMENT 2016-01-01
170425000629 2017-04-25 CERTIFICATE OF CHANGE 2017-04-25
100331003346 2010-03-31 BIENNIAL STATEMENT 2010-01-01
080505002634 2008-05-05 BIENNIAL STATEMENT 2008-01-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State