Search icon

BPI LIQUIDATION INC.

Company Details

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

DOS Process Agent

Name Role Address
STEPHEN B. HANSBURG DOS Process Agent 485 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ROBERT P. WALLACE Chief Executive Officer 60 JON BARRETT ROAD, PATTERSON, NY, United States, 12563

History

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)

Filings

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