Search icon

THE JOHN BUNN COMPANY

Company Details

Name: THE JOHN BUNN COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1986 (39 years ago)
Date of dissolution: 10 Mar 1995
Entity Number: 1064317
ZIP code: 45202
County: Erie
Place of Formation: Delaware
Address: 2800 CHEMED CENTER_________255, FIFTH STREET, CINCINNATI, OH, United States, 45202
Principal Address: 2800 CHEMED CENTER, 255 EAST FIFTH STREET, CINCINNATI, OH, United States, 45202

Chief Executive Officer

Name Role Address
JOEL F GEMUNDER Chief Executive Officer 2800 CHEMED CENTER, 255 EAST 5TH STREET, CINCINNATI, OH, United States, 45202

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2800 CHEMED CENTER_________255, FIFTH STREET, CINCINNATI, OH, United States, 45202

History

Start date End date Type Value
1993-05-14 1994-04-28 Address 2205 KENMORE AVENUE, SUITE 108, BUFFALO, NY, 14207, USA (Type of address: Principal Executive Office)
1986-03-11 1995-03-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-03-11 1995-03-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950310000449 1995-03-10 SURRENDER OF AUTHORITY 1995-03-10
940428002145 1994-04-28 BIENNIAL STATEMENT 1994-03-01
930514002252 1993-05-14 BIENNIAL STATEMENT 1993-03-01
B332067-4 1986-03-11 APPLICATION OF AUTHORITY 1986-03-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State