Search icon

BOP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2005 (20 years ago)
Entity Number: 3222297
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: C/O HUNGRY MAN, INC, 106 SEVENTH AVENUE -FLOOR #2, NEW YORK, NY, United States, 10011
Address: 1430 BROADWAY, 1208, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD PERLMAN Chief Executive Officer C/O HUNGRYMAN INC, 106 SEVENTH AVENUE -FLOOR #2, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
HAROLD PERLMAN DOS Process Agent 1430 BROADWAY, 1208, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-06-04 2025-06-04 Address C/O HUNGRYMAN INC, 106 SEVENTH AVENUE -FLOOR #2, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-10-16 2025-06-04 Address C/O HUNGRYMAN INC, 106 SEVENTH AVENUE -FLOOR #2, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-10-16 2023-10-16 Address C/O HUNGRYMAN INC, 106 SEVENTH AVENUE -FLOOR #2, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-10-16 2025-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-16 2025-06-04 Address 1430 BROADWAY, 1208, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250604002376 2025-06-04 BIENNIAL STATEMENT 2025-06-04
231016000536 2023-10-16 BIENNIAL STATEMENT 2023-06-01
210602061341 2021-06-02 BIENNIAL STATEMENT 2021-06-01
181211006414 2018-12-11 BIENNIAL STATEMENT 2017-06-01
130712002164 2013-07-12 BIENNIAL STATEMENT 2013-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State