Name: | BPCM WORLDWIDE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2007 (18 years ago) |
Entity Number: | 3456901 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | 20 Jay Street, Suite 920, Brooklyn, NY, United States, 11201 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BPCM 401(K) PLAN | 2023 | 208205509 | 2024-08-26 | BPCM WORLDWIDE LTD. | 93 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-26 |
Name of individual signing | MELINA FORD |
Role | Employer/plan sponsor |
Date | 2024-08-26 |
Name of individual signing | MELINA FORD |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 6465035326 |
Plan sponsor’s address | 20 JAY STREET, SUITE 920, BROOKLYN, NY, 11201 |
Signature of
Role | Plan administrator |
Date | 2023-07-31 |
Name of individual signing | MELINA FORD |
Role | Employer/plan sponsor |
Date | 2023-07-31 |
Name of individual signing | MELINA FORD |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 6465035326 |
Plan sponsor’s address | 20 JAY STREET, SUITE 920, BROOKLYN, NY, 11201 |
Signature of
Role | Plan administrator |
Date | 2022-09-28 |
Name of individual signing | MELINA FORD |
Role | Employer/plan sponsor |
Date | 2022-09-28 |
Name of individual signing | MELINA FORD |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2127410141 |
Plan sponsor’s address | 537 WEST 25TH STREET, 3RD FLOOR, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2022-08-22 |
Name of individual signing | BROOKE WENTH |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2127410141 |
Plan sponsor’s address | 537 WEST 25TH STREET, 3RD FLOOR, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2020-09-14 |
Name of individual signing | GREG DEYONKER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2127410141 |
Plan sponsor’s address | 537 WEST 25TH STREET, 3RD FLOOR, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2019-09-30 |
Name of individual signing | GREG DEYONKER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2127410141 |
Plan sponsor’s address | 537 WEST 25TH STREET, 3RD FLOOR, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2018-08-15 |
Name of individual signing | GREG DEYONKER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2127410141 |
Plan sponsor’s address | 537 WEST 25TH STREET, 3RD FLOOR, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2017-05-17 |
Name of individual signing | GREG DEYONKER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2127410141 |
Plan sponsor’s address | 537 WEST 25TH STREET, 3RD FLOOR, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2016-07-19 |
Name of individual signing | GREG DEYONKER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2127410141 |
Plan sponsor’s address | 537 WEST 25TH STREET, 3RD FLOOR, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2015-10-08 |
Name of individual signing | GREG DEYONKER |
Name | Role | Address |
---|---|---|
BPCM WORLDWIDE, LTD. | DOS Process Agent | 20 Jay Street, Suite 920, Brooklyn, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
CARRIE PHILLIPS | Chief Executive Officer | 20 JAY STREET, SUITE 920, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-09 | 2025-01-09 | Address | 531 W 25TH ST, 3RD FL WEST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-01-09 | 2025-01-09 | Address | 20 JAY STREET, SUITE 920, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-06-27 | 2023-06-27 | Address | 531 W 25TH ST, 3RD FL WEST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-06-27 | 2025-01-09 | Address | 20 Jay Street, Suite 920, Brooklyn, NY, 11201, USA (Type of address: Service of Process) |
2023-06-27 | 2025-01-09 | Address | 531 W 25TH ST, 3RD FL WEST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-06-27 | 2023-06-27 | Address | 20 JAY STREET, SUITE 920, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-06-27 | 2025-01-09 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-06-27 | 2025-01-09 | Address | 20 JAY STREET, SUITE 920, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2021-01-08 | 2023-06-27 | Address | 537 WEST 25TH STREET 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-02-26 | 2021-01-08 | Address | 537 WEST 25TH STREET 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109003338 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
230627004951 | 2023-06-27 | BIENNIAL STATEMENT | 2023-01-01 |
210108060617 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
190701060888 | 2019-07-01 | BIENNIAL STATEMENT | 2019-01-01 |
170124006114 | 2017-01-24 | BIENNIAL STATEMENT | 2017-01-01 |
150311006239 | 2015-03-11 | BIENNIAL STATEMENT | 2015-01-01 |
130226000806 | 2013-02-26 | CERTIFICATE OF CHANGE | 2013-02-26 |
110127003195 | 2011-01-27 | BIENNIAL STATEMENT | 2011-01-01 |
090122002419 | 2009-01-22 | BIENNIAL STATEMENT | 2009-01-01 |
070103001207 | 2007-01-03 | CERTIFICATE OF INCORPORATION | 2007-01-03 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State