Name: | B. P. ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1974 (50 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 358981 |
ZIP code: | 11788 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 50 DEER AVENUE, HAUPPAUGE, NY, United States, 11788 |
Address: | 50 OSER AVENUE, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
G. PETER POWELL | Chief Executive Officer | SUMMERWIND DRIVE, MUTTONTOWN, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 OSER AVENUE, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1989-04-12 | 1993-07-27 | Address | 260 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1974-12-31 | 1989-04-12 | Address | 295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050923042 | 2005-09-23 | ASSUMED NAME CORP INITIAL FILING | 2005-09-23 |
DP-1313893 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
930727002780 | 1993-07-27 | BIENNIAL STATEMENT | 1992-12-01 |
B765752-2 | 1989-04-12 | CERTIFICATE OF AMENDMENT | 1989-04-12 |
A203651-4 | 1974-12-31 | CERTIFICATE OF INCORPORATION | 1974-12-31 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State