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 |
Name | Role | Address |
---|---|---|
BP COLLECTIVE, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DOUG HAYES | Chief Executive Officer | 468 9TH STREET, APT 3, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
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 | 2023-06-09 | Address | 468 9TH STREET, APT 3, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2019-06-04 | 2023-06-09 | Address | 468 9TH STREET, APT 3, BROOKLYN, NY, 11215, 4131, USA (Type of address: Chief Executive Officer) |
2019-06-04 | 2023-06-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-06-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-03-26 | 2019-06-04 | Address | 468 9TH STREET, APT 3, BROOKLYN, NY, 11215, 4131, USA (Type of address: Chief Executive Officer) |
2015-06-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-06-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
SR-71775 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180326006148 | 2018-03-26 | BIENNIAL STATEMENT | 2017-06-01 |
150611000527 | 2015-06-11 | APPLICATION OF AUTHORITY | 2015-06-11 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State