Search icon

BPJ HOLDING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BPJ HOLDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 2007 (18 years ago)
Date of dissolution: 15 May 2024
Entity Number: 3604108
ZIP code: 10576
County: Westchester
Place of Formation: New York
Address: 51 Cross Pond Road, Pound Ridge, NY, United States, 10576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PATRICIA BERRY Agent 104 MIDLAND AVE., BRONXVILLE, NY, 10708

Chief Executive Officer

Name Role Address
BARBARA PLAZZA Chief Executive Officer 51 CROSS POND ROAD, POUND RIDGE, NY, United States, 10576

DOS Process Agent

Name Role Address
BARBARA PIAZZA DOS Process Agent 51 Cross Pond Road, Pound Ridge, NY, United States, 10576

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 51 CROSS POND ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-05 Address 206 BARNEGAT ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-06-05 Address 51 CROSS POND ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 206 BARNEGAT ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240605000679 2024-05-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-15
231213024883 2023-12-13 BIENNIAL STATEMENT 2023-12-13
230614002202 2023-06-14 BIENNIAL STATEMENT 2021-12-01
131223002249 2013-12-23 BIENNIAL STATEMENT 2013-12-01
111228002129 2011-12-28 BIENNIAL STATEMENT 2011-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State