Search icon

BFNB HOLDING CORP.

Company Details

Name: BFNB HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1992 (33 years ago)
Date of dissolution: 19 Oct 1995
Entity Number: 1632157
ZIP code: 10023
County: New York
Place of Formation: New York
Principal Address: 111 FOUNDERS PLAZA, PO BOX 280402, EAST HARTFORD, CT, United States, 06128
Address: BFNB HOLDING CORP, 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFRED L. BOND Chief Executive Officer %FDIC SUBSIDIARIES DEPT, 111 FOUNDERS PL POB 280402, EAST HARTFORD, CT, United States, 06128

DOS Process Agent

Name Role Address
%THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent BFNB HOLDING CORP, 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1993-09-24 1995-07-12 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1992-04-28 1993-09-24 Address ATTN LEGAL DEPARTMENT, 28 WEST 23RD STREET 11TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951019000337 1995-10-19 CERTIFICATE OF DISSOLUTION 1995-10-19
950712002235 1995-07-12 BIENNIAL STATEMENT 1993-04-01
930924000466 1993-09-24 CERTIFICATE OF CHANGE 1993-09-24
920428000315 1992-04-28 CERTIFICATE OF INCORPORATION 1992-04-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State