BONJON ENTERPRISES, INC.

Name: | BONJON ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1988 (36 years ago) |
Date of dissolution: | 20 May 2013 |
Entity Number: | 1228005 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 110 E SECOND STREET, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 E SECOND STREET, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
BONNY L DAVIS | Chief Executive Officer | 110 E SECOND STREET, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-22 | 2010-12-09 | Address | 110 E SECOND STREET, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
2006-11-22 | 2010-12-09 | Address | 110 E SECOND STREET, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2005-01-06 | 2006-11-22 | Address | 110 E SECOND ST, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
2005-01-06 | 2006-11-22 | Address | 110 E SECOND ST, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
2005-01-06 | 2006-11-22 | Address | 110 E SECOND ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130520000111 | 2013-05-20 | CERTIFICATE OF DISSOLUTION | 2013-05-20 |
101209002859 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
061122002310 | 2006-11-22 | BIENNIAL STATEMENT | 2006-12-01 |
050106002535 | 2005-01-06 | BIENNIAL STATEMENT | 2004-12-01 |
021120002386 | 2002-11-20 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State