BONAN PROPERTIES INTERNATIONAL, LTD.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 WINNIPAUK DR, NORWALK, CT, United States, 06851 |
Name | Role | Address |
---|---|---|
CHARLES S BONAN | Chief Executive Officer | 105 WOODSIDE DR, GREENWICH, CT, United States, 06830 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State