Name: | BPC CLINICAL RESEARCH CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 2006 (19 years ago) |
Date of dissolution: | 18 Oct 2021 |
Entity Number: | 3375889 |
ZIP code: | 12207 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BARBARA COENE | Agent | 19 INDIAN PIPE DRIVE, WYNANTSKILL, NY, 12198 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-05 | 2022-04-19 | Address | 19 INDIAN PIPE DRIVE, WYNANTSKILL, NY, 12198, 7818, USA (Type of address: Registered Agent) |
2006-06-14 | 2021-10-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-06-14 | 2008-02-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2006-06-14 | 2022-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220419000118 | 2021-10-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-18 |
080205000459 | 2008-02-05 | CERTIFICATE OF CHANGE | 2008-02-05 |
060614000415 | 2006-06-14 | CERTIFICATE OF INCORPORATION | 2006-06-14 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State