Search icon

BPS SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
JOSEPH F BARTOLONE DOS Process Agent 501 FIFTH AVENUE / SUITE 500, NEW YORK, NY, United States, 10017

Agent

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

Chief Executive Officer

Name Role Address
JOSEPH F BARTOLONE Chief Executive Officer 501 FIFTH AVENUE / SUITE 500, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
830404664
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State