Search icon

BP COLLECTIVE (NY)

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
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)

Filings

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