Name: | BUSINESS DEVELOPMENT AND PLANNING CO. (U.S.), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1982 (43 years ago) |
Entity Number: | 771344 |
ZIP code: | 33134 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3701 Toledo Street, Coral Gables, FL, United States, 33134 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MERCEDES FERNANDEZ-EDGE | DOS Process Agent | 3701 Toledo Street, Coral Gables, FL, United States, 33134 |
Name | Role | Address |
---|---|---|
MERCEDES FERNANDEZ-EDGE | Chief Executive Officer | 3701 TOLEDO STREET, CORAL GABLES, FL, United States, 33134 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 765 NORTH GREENWAY DRIVE, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer) |
2025-01-01 | 2025-01-01 | Address | 370 CENTRAL PARK AVENUE, APT. 1R, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2025-01-01 | 2025-01-01 | Address | 3701 TOLEDO STREET, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer) |
2018-05-01 | 2025-01-01 | Address | 370 CENTRAL PARK AVENUE, APT. 1R, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2018-05-01 | 2025-01-01 | Address | 370 CENTRAL PARK AVENUE, APT. 1R, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101047799 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
220422002369 | 2022-04-22 | BIENNIAL STATEMENT | 2020-05-01 |
180501006378 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160512006938 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140501006183 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State