Search icon

BJARKE INGELS GROUP CALIFORNIA INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 541310
Sponsor’s telephone number 3475494141
Plan sponsor’s address 45 MAIN ST STE 9, BROOKLYN, NY, 11201

Signature of

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

Chief Executive Officer

Name Role Address
KAI-UWE BERGMANN Chief Executive Officer 45 MAIN STREET, 9TH FLOOR, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, ALBANY, NY, United States, 12207

Agent

Name Role Address
corporation service company Agent 80 state street, ALBANY, NY, 12207

History

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)

Filings

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