Search icon

BDO USA, LLP

Headquarter

Company Details

Name: BDO USA, LLP
Jurisdiction: New York
Legal type: NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 18 Nov 2010 (14 years ago)
Date of dissolution: 18 Jul 2023
Entity Number: 4021235
ZIP code: 49512
County: Blank
Place of Formation: Delaware
Address: 5300 PATTERSON AVE SE, SUITE 100, GRAND RAPIDS, MI, United States, 49512
Principal Address: 5300 patterson ave se,, suite 100, GRAND RAPIDS, United States, 49512

Contact Details

Phone +1 646-873-5803

Links between entities

Type Company Name Company Number State
Headquarter of BDO USA, LLP, MISSISSIPPI 626061 MISSISSIPPI
Headquarter of BDO USA, LLP, ALASKA 119329 ALASKA
Headquarter of BDO USA, LLP, IDAHO 6965 IDAHO
Headquarter of BDO USA, LLP, Alabama 000-450-100 Alabama
Headquarter of BDO USA, LLP, MINNESOTA 1ffba616-a5d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of BDO USA, LLP, RHODE ISLAND 000487973 RHODE ISLAND
Headquarter of BDO USA, LLP, CONNECTICUT 0533205 CONNECTICUT

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 5300 PATTERSON AVE SE, SUITE 100, GRAND RAPIDS, MI, United States, 49512

Licenses

Number Type Date End date
46000050197 CERTIFIED GENERAL REAL ESTATE APPRAISER 2024-01-13 2026-01-12

History

Start date End date Type Value
2020-11-16 2023-07-18 Address 5300 PATTERSON AVE SE, SUITE 100, GRAND RAPIDS, MI, 49512, USA (Type of address: Service of Process)
2020-02-13 2020-11-16 Address 5300 PATTERSON AVENUE SE, SUITE 100, GRAND RAPIDS, MI, 49512, USA (Type of address: Service of Process)
2015-11-17 2020-02-13 Address 770 KENMOOR SE, SUITE 300, GRAND RAPIDS, MI, 49546, USA (Type of address: Service of Process)
2010-11-18 2015-11-17 Address 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230718004082 2023-07-18 NOTICE OF WITHDRAWAL 2023-07-18
201116002009 2020-11-16 FIVE YEAR STATEMENT 2020-11-01
200213000342 2020-02-13 CERTIFICATE OF AMENDMENT 2020-02-13
151117002002 2015-11-17 FIVE YEAR STATEMENT 2015-11-01
110128000297 2011-01-28 CERTIFICATE OF PUBLICATION 2011-01-28
101118000715 2010-11-18 NOTICE OF REGISTRATION 2010-11-18

Date of last update: 20 Feb 2025

Sources: New York Secretary of State