Search icon

B. P. MECHANIC CORP

Company Details

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

Chief Executive Officer

Name Role Address
HYEON W LEE Chief Executive Officer 200-32 46AVE., FLUSHING, NY, United States, 11361

DOS Process Agent

Name Role Address
B. P. MECHANIC CORP DOS Process Agent 153-04 NORTHERN BLVD, FLUSHING, NY, United States, 11354

History

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

Filings

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