Name: | B. P. MECHANIC CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 2013 (11 years ago) |
Entity Number: | 4479236 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 153-04 NORTHERN BLVD, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HYEON W LEE | Chief Executive Officer | 200-32 46AVE., FLUSHING, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
B. P. MECHANIC CORP | DOS Process Agent | 153-04 NORTHERN BLVD, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-04 | 2023-10-04 | Address | 200-32 46AVE., FLUSHING, NY, 11361, USA (Type of address: Chief Executive Officer) |
2023-07-26 | 2023-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-16 | 2023-07-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-10-23 | 2023-10-04 | Address | 200-32 46 AVE., FLUSHING, NY, 11361, USA (Type of address: Service of Process) |
2017-10-23 | 2023-10-04 | Address | 200-32 46AVE., FLUSHING, NY, 11361, USA (Type of address: Chief Executive Officer) |
2015-11-04 | 2017-10-23 | Address | 149-49 15TH RD 1FL., WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2015-11-04 | 2017-10-23 | Address | 149-49 15TH RD 1FL., WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
2015-11-04 | 2017-10-23 | Address | 149-49 15TH RD 1FL., WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
2013-10-29 | 2015-11-04 | Address | 9-36 128 STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2013-10-29 | 2023-02-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004002941 | 2023-10-04 | BIENNIAL STATEMENT | 2023-10-01 |
211207001019 | 2021-12-07 | BIENNIAL STATEMENT | 2021-12-07 |
191008060142 | 2019-10-08 | BIENNIAL STATEMENT | 2019-10-01 |
171023006162 | 2017-10-23 | BIENNIAL STATEMENT | 2017-10-01 |
151104006107 | 2015-11-04 | BIENNIAL STATEMENT | 2015-10-01 |
131029010031 | 2013-10-29 | CERTIFICATE OF INCORPORATION | 2013-10-29 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State