BPS SOLUTIONS, INC.

Name: | BPS SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 2004 (21 years ago) |
Entity Number: | 3113941 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Nevada |
Address: | 501 FIFTH AVENUE / SUITE 500, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOSEPH F BARTOLONE | DOS Process Agent | 501 FIFTH AVENUE / SUITE 500, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH F BARTOLONE | Chief Executive Officer | 501 FIFTH AVENUE / SUITE 500, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-10-29 | 2012-10-04 | Address | 501 FIFTH AVENUE / SUITE 514, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-10-29 | 2012-10-04 | Address | 501 FIFTH AVENUE / SUITE 514, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2010-10-29 | 2012-10-04 | Address | 501 FIFTH AVENUE / SUITE 514, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2009-01-21 | 2010-10-29 | Address | 501 FIFTH AVENUE, SUITE 514, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-90053 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141001006488 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121004006215 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
120517000689 | 2012-05-17 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-05-17 |
101029002571 | 2010-10-29 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State