Search icon

BP COLLECTIVE (NY)

Company claim

Is this your business?

Get access!

Company Details

Name: BP COLLECTIVE (NY)
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2015 (10 years ago)
Entity Number: 4773165
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: BP COLLECTIVE, INC.
Fictitious Name: BP COLLECTIVE (NY)
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 468 9TH STREET, APT 3, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
BP COLLECTIVE, INC. DOS Process Agent 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

Chief Executive Officer

Name Role Address
DOUG HAYES Chief Executive Officer 468 9TH STREET, APT 3, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2025-06-05 2025-06-05 Address 468 9TH STREET, APT 3, BROOKLYN, NY, 11215, 4131, USA (Type of address: Chief Executive Officer)
2025-06-05 2025-06-05 Address 468 9TH STREET, APT 3, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-06-09 2023-06-09 Address 468 9TH STREET, APT 3, BROOKLYN, NY, 11215, 4131, USA (Type of address: Chief Executive Officer)
2023-06-09 2025-06-05 Address 468 9TH STREET, APT 3, BROOKLYN, NY, 11215, 4131, USA (Type of address: Chief Executive Officer)
2023-06-09 2023-06-09 Address 468 9TH STREET, APT 3, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250605003001 2025-06-05 BIENNIAL STATEMENT 2025-06-05
230609001081 2023-06-09 BIENNIAL STATEMENT 2023-06-01
210714001775 2021-07-14 BIENNIAL STATEMENT 2021-07-14
190604061732 2019-06-04 BIENNIAL STATEMENT 2019-06-01
SR-71776 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State