Name: | BJARKE INGELS GROUP CALIFORNIA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 2019 (6 years ago) |
Entity Number: | 5473136 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 State Street, ALBANY, NY, United States, 12207 |
Principal Address: | 45 MAIN STREET SUITE 900, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BJARKE INGELS GROUP CALIFORNIA INC. 401(K) PLAN | 2023 | 833649085 | 2024-10-15 | BJARKE INGELS GROUP CALIFORNIA INC. | 6 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-15 |
Name of individual signing | ANNE RYAN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2024-10-15 |
Name of individual signing | ANNE RYAN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
KAI-UWE BERGMANN | Chief Executive Officer | 45 MAIN STREET, 9TH FLOOR, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
corporation service company | Agent | 80 state street, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | 45 MAIN STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-01-03 | Address | 45 MAIN STREET SUITE 900, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-01-03 | Address | 45 MAIN STREET, 9TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2022-10-13 | 2025-01-03 | Address | 45 MAIN STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2022-10-13 | 2025-01-03 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-10-13 | 2025-01-03 | Address | 80 state street, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-10-12 | 2025-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-04-20 | 2022-10-13 | Address | 45 MAIN STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2019-01-10 | 2022-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-01-10 | 2022-10-13 | Address | 45 MAIN STREET SUITE 900, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103000299 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230104001246 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
221013000734 | 2022-10-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-12 |
210420060225 | 2021-04-20 | BIENNIAL STATEMENT | 2021-01-01 |
190124000033 | 2019-01-24 | CERTIFICATE OF AMENDMENT | 2019-01-24 |
190110000694 | 2019-01-10 | CERTIFICATE OF INCORPORATION | 2019-01-10 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State