Name: | BONAC CANOES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1991 (34 years ago) |
Date of dissolution: | 04 Oct 1996 |
Entity Number: | 1544274 |
ZIP code: | 11937 |
County: | Suffolk |
Place of Formation: | New York |
Address: | P.O. BOX 3081, E. HAMPTON, NY, United States, 11937 |
Principal Address: | 21 HARBOUR VIEW DR. PO BOX, 3081, E. HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BONAC CANOES, INC. | DOS Process Agent | P.O. BOX 3081, E. HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
SUSAN B. BROWN | Chief Executive Officer | 21 HARBOUR VIEW DRIVE, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
1991-04-30 | 1992-10-29 | Address | HARBOR VIEW DRIVE, P.O. BOX 3081, EAST HAMPTON, NY, 11937, 0396, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961004000552 | 1996-10-04 | CERTIFICATE OF DISSOLUTION | 1996-10-04 |
000046004915 | 1993-09-13 | BIENNIAL STATEMENT | 1993-04-01 |
921029002584 | 1992-10-29 | BIENNIAL STATEMENT | 1992-04-01 |
910430000416 | 1991-04-30 | CERTIFICATE OF INCORPORATION | 1991-04-30 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State