Search icon

BERMONDSEY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BERMONDSEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1989 (36 years ago)
Date of dissolution: 17 Apr 2008
Entity Number: 1401052
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 2824 DELAWARE AVENUE, KENMORE, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2824 DELAWARE AVENUE, KENMORE, NY, United States, 14217

Chief Executive Officer

Name Role Address
PATTAMA ANUNTA Chief Executive Officer 2824 DELAWARE AVE, KENMORE, NY, United States, 14217

History

Start date End date Type Value
1992-11-16 2003-10-21 Address 2824 DELAWARE AVENUE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
1992-11-16 1993-11-03 Address 2824 DELAWARE AVENUE, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office)
1992-11-16 1993-11-03 Address 2824 DELAWARE AVENUE, KENMORE, NY, 14217, USA (Type of address: Service of Process)
1989-11-17 1992-11-16 Address FRIZZELL, 1920 LIBERTY BANK BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080417000459 2008-04-17 CERTIFICATE OF DISSOLUTION 2008-04-17
071203002626 2007-12-03 BIENNIAL STATEMENT 2007-11-01
051209002233 2005-12-09 BIENNIAL STATEMENT 2005-11-01
031021002519 2003-10-21 BIENNIAL STATEMENT 2003-11-01
011026002569 2001-10-26 BIENNIAL STATEMENT 2001-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State