Name: | BNNS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1992 (33 years ago) |
Entity Number: | 1653894 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 71 WEST 47TH ST / SUITE 600, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NIKOLAI BACHMAKOV | DOS Process Agent | 71 WEST 47TH ST / SUITE 600, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
NIKOLAI BACHMAKOV | Chief Executive Officer | 71 WEST 47TH ST / SUITE 600, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-25 | 2024-01-25 | Address | 71 WEST 47TH ST / SUITE 600, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2021-09-23 | 2024-01-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-08-26 | 2024-01-25 | Address | 71 WEST 47TH ST / SUITE 600, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2010-08-26 | 2024-01-25 | Address | 71 WEST 47TH ST / SUITE 600, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1996-08-13 | 2010-08-26 | Address | 71 WEST 47 STREET, SUITE 600, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1996-08-13 | 2010-08-26 | Address | 71 WEST 47 STREET, SUITE 600, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1996-08-13 | 2010-08-26 | Address | 71 WEST 47 STREET, SUITE 600, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-08-17 | 1996-08-13 | Address | 71 WEST 47TH STREET, SUITE 610, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-08-17 | 1996-08-13 | Address | 71 WEST 47TH STREET, SUITE 610, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1992-07-23 | 2021-09-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240125002426 | 2024-01-25 | BIENNIAL STATEMENT | 2024-01-25 |
210923002650 | 2021-09-23 | BIENNIAL STATEMENT | 2021-09-23 |
120716006314 | 2012-07-16 | BIENNIAL STATEMENT | 2012-07-01 |
100826002377 | 2010-08-26 | BIENNIAL STATEMENT | 2010-07-01 |
080715003293 | 2008-07-15 | BIENNIAL STATEMENT | 2008-07-01 |
060616002605 | 2006-06-16 | BIENNIAL STATEMENT | 2006-07-01 |
040722002510 | 2004-07-22 | BIENNIAL STATEMENT | 2004-07-01 |
020618002092 | 2002-06-18 | BIENNIAL STATEMENT | 2002-07-01 |
000630002154 | 2000-06-30 | BIENNIAL STATEMENT | 2000-07-01 |
980626002021 | 1998-06-26 | BIENNIAL STATEMENT | 1998-07-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State