Entity Name: | BPAI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Apr 1989 (36 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P23967 |
FEI/EIN Number |
130598110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 270 MADISON AVE., 2ND FLOOR, NEW YORK, NY, 10016 |
Mail Address: | 270 MADISON AVE., 2ND FLOOR, NEW YORK, NY, 10016 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
LULCHUK HOWARD | Chairman | 270 MADISON AVE, NEW YORK, NY, 10016 |
LULCHUK HOWARD | Director | 270 MADISON AVE, NEW YORK, NY, 10016 |
MACRINI EDWARD L | Vice President | 270 MADISON AVE., NEW YORK, NY, 10016 |
CASELLA JAMES A | Secretary | 270 MADISON AVE., NEW YORK, NY, 10016 |
WALL RONALD D | Assistant Treasurer | 270 MADISON AVE, NEW YORK, NY, 10016 |
WALL RONALD D | Director | 270 MADISON AVE, NEW YORK, NY, 10016 |
MARCHESANO MICHAEL | President | 270 MADISON AVE., NEW YORK, NY, 10016 |
KEMP THOMAS | Treasurer | 270 MADISON AVE., NEW YORK, NY, 10016 |
KEMP THOMAS | Director | 270 MADISON AVE., NEW YORK, NY, 10016 |
HADERER RUSSELL | Agent | 5201 W. KENNEDY BLVD., TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 1997-09-26 | HADERER, RUSSELL | - |
NAME CHANGE AMENDMENT | 1995-04-11 | BPAI, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-04-29 | 5201 W. KENNEDY BLVD., SUITE 730, TAMPA, FL 33609 | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-03-22 | 270 MADISON AVE., 2ND FLOOR, NEW YORK, NY 10016 | - |
CHANGE OF MAILING ADDRESS | 1993-03-22 | 270 MADISON AVE., 2ND FLOOR, NEW YORK, NY 10016 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-03-06 |
ANNUAL REPORT | 1998-03-11 |
ANNUAL REPORT | 1997-09-26 |
ANNUAL REPORT | 1996-02-08 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State