Search icon

61 BARDONIA ROAD, INC.

Company Details

Name: 61 BARDONIA ROAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1990 (35 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1435814
ZIP code: 10016
County: Rockland
Place of Formation: New York
Address: 270 MADISON AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 61 BARDONIA ROAD, BARDONIA, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O EISENBERG HONIG FOGLER DIMAS & JOHNSTON DOS Process Agent 270 MADISON AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
PETER GOODLAD Chief Executive Officer 61 BARDONIA ROAD, BARDONIA, NY, United States, 10954

History

Start date End date Type Value
1992-10-30 1996-04-24 Address 61 BARDONIA ROAD, BARDONIA, NY, 10954, USA (Type of address: Principal Executive Office)
1990-04-16 1992-10-30 Address GREENAWALT OGILVIE DAVIS, 270 MADISON AVENUE, NEW YORK, NY, 10016, 0687, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1623233 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
960424002576 1996-04-24 BIENNIAL STATEMENT 1996-04-01
000051002545 1993-10-01 BIENNIAL STATEMENT 1993-04-01
921030002606 1992-10-30 BIENNIAL STATEMENT 1992-04-01
C130526-4 1990-04-16 CERTIFICATE OF INCORPORATION 1990-04-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State