BPOS CORP.

Name: | BPOS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 2013 (12 years ago) |
Entity Number: | 4369173 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 11 WYCKOFF STREET, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BPOS CORP. | DOS Process Agent | 11 WYCKOFF STREET, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
CARMELO PIAZZA | Chief Executive Officer | 11 WYCKOFF STREET, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 11 WYCKOFF STREET, BROOKLYN, NY, 11201, 6943, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 11 WYCKOFF STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-06-16 | 2023-06-16 | Address | 11 WYCKOFF STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-06-16 | 2023-06-16 | Address | 11 WYCKOFF STREET, BROOKLYN, NY, 11201, 6943, USA (Type of address: Chief Executive Officer) |
2023-06-16 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303001685 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230616000613 | 2023-06-16 | BIENNIAL STATEMENT | 2023-03-01 |
210303060362 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190308060056 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
170302006742 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State