Search icon

BONAN PROPERTIES INTERNATIONAL, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: BONAN PROPERTIES INTERNATIONAL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1991 (34 years ago)
Date of dissolution: 20 Jul 2004
Entity Number: 1544219
ZIP code: 06851
County: New York
Place of Formation: New York
Address: 6 WINNIPAUK DR, NORWALK, CT, United States, 06851
Principal Address: 6 WINNIPAUK DRIVE, NORWALK, CT, United States, 06851

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 WINNIPAUK DR, NORWALK, CT, United States, 06851

Chief Executive Officer

Name Role Address
CHARLES S BONAN Chief Executive Officer 105 WOODSIDE DR, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
2001-05-24 2003-05-14 Address 26 SHIPWAY RD, DARIEN, CT, 06820, USA (Type of address: Chief Executive Officer)
2001-05-24 2003-05-14 Address 60 EAST 42ND ST, STE 5220, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
1997-05-20 2001-05-24 Address 60 EAST 42ND ST, #5220, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
1997-05-20 2001-05-24 Address 60 EAST 42ND ST, #5220, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
1997-05-20 2001-05-24 Address 100 SPOONBILL RD, MANALAPAN, FL, 33462, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
040720001158 2004-07-20 CERTIFICATE OF DISSOLUTION 2004-07-20
030514002365 2003-05-14 BIENNIAL STATEMENT 2003-04-01
010524002486 2001-05-24 BIENNIAL STATEMENT 2001-04-01
990506002465 1999-05-06 BIENNIAL STATEMENT 1999-04-01
970520002172 1997-05-20 BIENNIAL STATEMENT 1997-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State