THE BPAC GROUP, INC.

Name: | THE BPAC GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 2005 (20 years ago) |
Date of dissolution: | 31 Dec 2022 |
Entity Number: | 3206860 |
ZIP code: | 10005 |
County: | Queens |
Principal Address: | 83-40 72ND DRIVE, GLENDALE, NY, United States, 11385 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 120200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN FANNERON | Chief Executive Officer | 83-40 72ND DRIVE, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-13 | 2024-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 120200, Par value: 0 |
2024-09-30 | 2024-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 120200, Par value: 0 |
2024-04-09 | 2024-09-30 | Shares | Share type: NO PAR VALUE, Number of shares: 120200, Par value: 0 |
2023-09-27 | 2024-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 120200, Par value: 0 |
2022-12-22 | 2022-12-22 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221222000984 | 2022-12-21 | CERTIFICATE OF MERGER | 2022-12-30 |
221223000890 | 2022-12-21 | CERTIFICATE OF MERGER | 2022-12-31 |
221222001012 | 2022-12-21 | CERTIFICATE OF MERGER | 2022-12-30 |
210924001811 | 2021-09-24 | BIENNIAL STATEMENT | 2021-09-24 |
210217000411 | 2021-02-17 | CERTIFICATE OF AMENDMENT | 2021-02-17 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State