Search icon

BONANZA TRADING CORPORATION

Headquarter

Company Details

Name: BONANZA TRADING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1992 (32 years ago)
Date of dissolution: 03 Jul 2009
Entity Number: 1689286
ZIP code: 11530
County: Bronx
Place of Formation: New York
Address: 73 PINE ST, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROBERT RANDAZZO CPA DOS Process Agent 73 PINE ST, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
ROBERT RANDAZZO Chief Executive Officer 73 PINE ST, GARDEN CITY, NY, United States, 11530

Links between entities

Type:
Headquarter of
Company Number:
0287787
State:
CONNECTICUT

History

Start date End date Type Value
2002-12-24 2006-11-22 Address 73 PINE ST, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1996-12-31 2002-12-24 Address 248 BUFFALO AVE, PO BOX 7255, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1996-12-31 1998-12-29 Address 345 MADISON AVE, NEW YORK, NY, 10017, 3707, USA (Type of address: Service of Process)
1996-12-31 2002-12-24 Address 248 BUFFALO AVE, PO BOX 7255, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1996-04-09 1996-12-31 Address 345 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090703000252 2009-07-03 CERTIFICATE OF DISSOLUTION 2009-07-03
061122002444 2006-11-22 BIENNIAL STATEMENT 2006-12-01
050113002743 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021224002276 2002-12-24 BIENNIAL STATEMENT 2002-12-01
001128002771 2000-11-28 BIENNIAL STATEMENT 2000-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State