Search icon

BONDED SERVICES OF AMERICA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BONDED SERVICES OF AMERICA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1989 (36 years ago)
Date of dissolution: 06 Apr 2015
Entity Number: 1394737
ZIP code: 07024
County: Kings
Place of Formation: Delaware
Address: 504 JANE ST, FORT LEE, NJ, United States, 07024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 504 JANE ST, FORT LEE, NJ, United States, 07024

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
BARRY PAYNE Chief Executive Officer 900 3RD AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2011-06-08 2013-12-03 Address 3205 BURTON AVE, BURBANK, CA, 91504, USA (Type of address: Chief Executive Officer)
2006-01-05 2011-06-08 Address CHRISTOPHER PREUSTER, 520 MAIN ST, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office)
2006-01-05 2011-06-08 Address CHRISTOPHER PREUSTER, 520 MAIN ST, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2001-12-14 2006-01-05 Address CHRISTOPHER PREUSTER, 520 MAIN ST, FORT LLE, NJ, 07024, USA (Type of address: Principal Executive Office)
2001-12-14 2006-01-05 Address CHRISTOPHER PREUSTER, 520 MAIN ST, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150406000128 2015-04-06 SURRENDER OF AUTHORITY 2015-04-06
131203002498 2013-12-03 BIENNIAL STATEMENT 2013-11-01
110608002256 2011-06-08 BIENNIAL STATEMENT 2009-11-01
060105002462 2006-01-05 BIENNIAL STATEMENT 2005-11-01
040826000824 2004-08-26 CERTIFICATE OF AMENDMENT 2004-08-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State