Name: | BPI LIQUIDATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1971 (54 years ago) |
Entity Number: | 317910 |
ZIP code: | 10022 |
County: | Putnam |
Place of Formation: | New York |
Address: | 485 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 60 JON BARRETT ROAD, PATTERSON, NY, United States, 12563 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN B. HANSBURG | DOS Process Agent | 485 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ROBERT P. WALLACE | Chief Executive Officer | 60 JON BARRETT ROAD, PATTERSON, NY, United States, 12563 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-15 | 2024-11-21 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-05-17 | 2023-08-15 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1999-12-13 | 2024-11-22 | Address | 485 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-12-13 | 2024-11-22 | Address | 60 JON BARRETT ROAD, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer) |
1997-11-17 | 1999-12-13 | Address | RT 22, ROBIN HILL CORPORATE PARK, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241122001682 | 2024-11-21 | CERTIFICATE OF AMENDMENT | 2024-11-21 |
120124002512 | 2012-01-24 | BIENNIAL STATEMENT | 2011-11-01 |
091117002347 | 2009-11-17 | BIENNIAL STATEMENT | 2009-11-01 |
071127002502 | 2007-11-27 | BIENNIAL STATEMENT | 2007-11-01 |
060112002530 | 2006-01-12 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State