BPGL HOLDINGS LLC

Name: | BPGL HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Apr 2011 (14 years ago) |
Date of dissolution: | 23 Nov 2020 |
Entity Number: | 4084459 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-06 | 2012-05-17 | Address | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2011-05-06 | 2012-05-17 | Address | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-04-21 | 2011-05-06 | Address | ATTN: ANDREW DADY, 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201123000323 | 2020-11-23 | CERTIFICATE OF TERMINATION | 2020-11-23 |
190401060418 | 2019-04-01 | BIENNIAL STATEMENT | 2019-04-01 |
170403006206 | 2017-04-03 | BIENNIAL STATEMENT | 2017-04-01 |
150402007051 | 2015-04-02 | BIENNIAL STATEMENT | 2015-04-01 |
130411006192 | 2013-04-11 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State