Name: | B.P.C. MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1981 (44 years ago) |
Entity Number: | 719702 |
ZIP code: | 10960 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 80 LIVINGSTON STREET, BROOKLYN, NY, United States, 11201 |
Address: | 61 HIGH AVENUE, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 2000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE LAW OFFICES OF MICHAEL J MAMOO | DOS Process Agent | 61 HIGH AVENUE, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
DOUGLAS ROSENBERG | Chief Executive Officer | 80 LIVINGSTON STREET, BROOKLYN, NY, United States, 11201 |
Number | Type | End date |
---|---|---|
10311200526 | CORPORATE BROKER | 2025-10-12 |
109915635 | REAL ESTATE PRINCIPAL OFFICE | No data |
10311210432 | CORPORATE BROKER | 2026-11-18 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-23 | 2023-01-17 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.1 |
2022-05-21 | 2022-07-23 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.1 |
2022-03-17 | 2022-05-21 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.1 |
2021-09-22 | 2022-03-17 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.1 |
2007-01-12 | 2011-10-20 | Address | 150 MAIN STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161121000385 | 2016-11-21 | ANNULMENT OF DISSOLUTION | 2016-11-21 |
DP-2099560 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
111020002781 | 2011-10-20 | BIENNIAL STATEMENT | 2011-08-01 |
091203002686 | 2009-12-03 | BIENNIAL STATEMENT | 2009-08-01 |
070112000607 | 2007-01-12 | CERTIFICATE OF CHANGE | 2007-01-12 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State