Name: | BP OPCO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Aug 2018 (6 years ago) |
Entity Number: | 5396275 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 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 |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0524-25-01747 | Alcohol sale | 2025-01-28 | 2025-01-28 | 2025-07-27 | 455 N End Ave, New York, New York, 10282 | Temporary retail |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-08-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-08-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-08-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-08-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240829001402 | 2024-08-29 | BIENNIAL STATEMENT | 2024-08-29 |
220816001984 | 2022-08-16 | BIENNIAL STATEMENT | 2022-08-01 |
200811060520 | 2020-08-11 | BIENNIAL STATEMENT | 2020-08-01 |
SR-84075 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-84074 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181023000792 | 2018-10-23 | CERTIFICATE OF PUBLICATION | 2018-10-23 |
180820000551 | 2018-08-20 | APPLICATION OF AUTHORITY | 2018-08-20 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State