Search icon

BPA WORLDWIDE, INC.

Headquarter

Company Details

Name: BPA WORLDWIDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 09 Oct 1931 (94 years ago)
Date of dissolution: 01 Mar 2023
Entity Number: 36300
ZIP code: 06484
County: New York
Place of Formation: New York
Address: 100 BEARD SAWMILL ROAD, 6TH FLOOR, SHELTON, CT, United States, 06484

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 BEARD SAWMILL ROAD, 6TH FLOOR, SHELTON, CT, United States, 06484

Links between entities

Type:
Headquarter of
Company Number:
19961081607
State:
COLORADO
Type:
Headquarter of
Company Number:
0692547
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
FD6DP5L2MU17
CAGE Code:
8EDK2
UEI Expiration Date:
2022-01-14

Business Information

Activation Date:
2021-01-14
Initial Registration Date:
2019-09-25

History

Start date End date Type Value
2011-06-15 2012-07-10 Address 100 BEARD SAWMILL ROAD, 6TH FLOOR, SHELTON, CT, 06484, USA (Type of address: Service of Process)
2008-06-04 2011-06-15 Address TWO CORPORATE DRIVE 9TH FLR, SHELTON, CT, 06484, USA (Type of address: Service of Process)
2000-08-23 2008-06-04 Address 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1994-02-10 2000-08-23 Address 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1994-02-10 2008-06-04 Name BPAI, INC.

Filings

Filing Number Date Filed Type Effective Date
230301003908 2023-03-01 CERTIFICATE OF MERGER 2023-03-01
120710000601 2012-07-10 CERTIFICATE OF AMENDMENT 2012-07-10
110615000328 2011-06-15 CERTIFICATE OF CHANGE 2011-06-15
080604000695 2008-06-04 CERTIFICATE OF AMENDMENT 2008-06-04
000823000894 2000-08-23 CERTIFICATE OF AMENDMENT 2000-08-23

Date of last update: 19 Mar 2025

Sources: New York Secretary of State