Search icon

BNP PARIBAS USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BNP PARIBAS USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1977 (48 years ago)
Entity Number: 440589
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2018-10-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-10-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1977-07-06 2018-10-18 Address MURASE & WHITE, 400 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
1977-07-06 2018-10-18 Address 400 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-7001 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-7000 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181018000540 2018-10-18 CERTIFICATE OF CHANGE 2018-10-18
181016000330 2018-10-16 CERTIFICATE OF AMENDMENT 2018-10-16
130227000160 2013-02-27 CANCELLATION OF ANNULMENT OF AUTHORITY 2013-02-27

Court Cases

Court Case Summary

Filing Date:
2019-05-16
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BELL
Party Role:
Plaintiff
Party Name:
BNP PARIBAS USA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State