Name: | BP ASSETS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 2006 (18 years ago) |
Date of dissolution: | 06 Feb 2014 |
Entity Number: | 3451675 |
ZIP code: | 13029 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5664 MUD MILL ROAD, BREWERTON, NY, United States, 13029 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5664 MUD MILL ROAD, BREWERTON, NY, United States, 13029 |
Name | Role | Address |
---|---|---|
PETER PARAGON | Chief Executive Officer | 5664 MUD MILL ROAD, BREWERTON, NY, United States, 13029 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-20 | 2008-12-10 | Address | 8141 ROUTE 11, CICERO, NY, 13039, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140206000266 | 2014-02-06 | CERTIFICATE OF DISSOLUTION | 2014-02-06 |
110105002022 | 2011-01-05 | BIENNIAL STATEMENT | 2010-12-01 |
081210002937 | 2008-12-10 | BIENNIAL STATEMENT | 2008-12-01 |
061220000333 | 2006-12-20 | CERTIFICATE OF INCORPORATION | 2006-12-20 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State