BONDED SERVICES OF AMERICA INC.

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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 504 JANE ST, FORT LEE, NJ, United States, 07024 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
BARRY PAYNE | Chief Executive Officer | 900 3RD AVE, NEW YORK, NY, United States, 10022 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State