Search icon

BPOP

Company Details

Name: BPOP
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 2006 (19 years ago)
Date of dissolution: 18 Dec 2015
Entity Number: 3328948
ZIP code: 12207
County: Westchester
Place of Formation: Maryland
Foreign Legal Name: BROOKFIELD PROPERTIES OFFICE PARTNERS INC.
Fictitious Name: BPOP
Principal Address: 250 VESEY ST., 15TH FL., BROOKFIELD PLACE, NEW YORK, NY, United States, 10281
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MITCHELL E RUDIN Chief Executive Officer 250 VESEY ST., 15TH FL., BROOKFIELD PLACE, NEW YORK, NY, United States, 10281

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
1357714

Latest Filings

Form type:
REGDEX
File number:
021-87814
Filing date:
2007-01-24
File:
Form type:
REGDEX
File number:
021-87814
Filing date:
2006-10-19
File:
Form type:
REGDEX
File number:
021-87814
Filing date:
2006-03-10
File:

History

Start date End date Type Value
2012-03-23 2014-03-25 Address 3 WORLD FINANCIAL CENTER, 200 VESEY STREET / 11TH FL, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2009-04-17 2012-03-23 Address 3 WORLD FINANCIAL CENTER, 200 VESEY ST, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2009-04-17 2014-03-25 Address 3 WORLD FINANCIAL CENTER, 200 VESEY ST, NEW YORK, NY, 10281, USA (Type of address: Principal Executive Office)
2006-03-03 2006-12-15 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151218000043 2015-12-18 CERTIFICATE OF TERMINATION 2015-12-18
140325006157 2014-03-25 BIENNIAL STATEMENT 2014-03-01
120323002689 2012-03-23 BIENNIAL STATEMENT 2012-03-01
090417002823 2009-04-17 BIENNIAL STATEMENT 2008-03-01
061215000717 2006-12-15 CERTIFICATE OF CHANGE 2006-12-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State