Search icon

BNNS CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
NIKOLAI BACHMAKOV DOS Process Agent 71 WEST 47TH ST / SUITE 600, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
NIKOLAI BACHMAKOV Chief Executive Officer 71 WEST 47TH ST / SUITE 600, NEW YORK, NY, United States, 10036

History

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

Filings

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