You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

BPCE Equipment Solutions USA Corp.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation11/9/200711/9/2007ForeignProfit
Back To Top

Organization Information

Business Purpose5222 - Finance and Insurance - Credit Intermediation and Related Activities - Nondepository Credit Intermediation (credit card issuing, sales, consumer lending, real estate credit, international trade, secondary market) Capital Stock
Charter CountyControl Number98072
Charter StateDEExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Mailing Address480 WASHINGTON BOULEVARD
21ST FLOOR
JERSEY CITY, NJ, 07310
Notice of Process AddressCORPORATION SERVICE COMPANY
808 GREENBRIER STREET
CHARLESTON, WV, 25311
Principal Office Address480 WASHINGTON BOULEVARD
21ST FLOOR
JERSEY CITY, NJ, 07310
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorHENRY DUNCAN
480 WASHINGTON BLVD
21ST FL
JERSEY CITY, NJ, 07310
DirectorALAIN CALMELS
480 WASHINGTON BLVD
21ST FL
JERSEY CITY, NJ, 07310
PresidentALAIN CALMELS
480 WASHINGTON BLVD
21ST FLOOR
JERSEY CITY, NJ, 07310
SecretaryHENRY DUNCAN
480 WASHINGTON BLVD
21ST FL
JERSEY CITY, NJ, 07310
TreasurerTEDDY MILLOT
480 WASHINGTON BLVD
21ST FLOOR
JERSEY CITY, NJ, 07310
Vice-PresidentJONATHAN AYLWIN
480 WASHINGTON BLVD
21ST FL
JERSEY CITY, NJ, 07310
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
TRUMPF FINANCETRADENAME2/24/2012
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
5/6/2025SG EQUIPMENT FINANCE USA CORP.
Date Old Name
Back To Top
Date Amendment
5/6/2025B4WV Name Change From: SG EQUIPMENT FINANCE USA CORP.
Date Amendment
Back To Top

Annual Reports

Filed For
2025
2024
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Tuesday, September 2, 2025 — 1:09 PM