Name: | BONSECOURS PRODS., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 1993 (32 years ago) |
Entity Number: | 1729544 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New York |
Address: | C/O BELL & COMPANY CPAS PC, 122 E 42ND ST 31ST FLR, NEW YORK, NY, United States, 10168 |
Principal Address: | 420 RIVERSIDE DR, APT 12B, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
EVAN R. BELL | DOS Process Agent | C/O BELL & COMPANY CPAS PC, 122 E 42ND ST 31ST FLR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
MATTHEW PENN | Chief Executive Officer | 420 RIVERSIDE DR, APT 12B, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-10 | 2025-05-10 | Address | 420 RIVERSIDE DR, #12B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2025-05-10 | 2025-05-10 | Address | 420 RIVERSIDE DR, APT 12B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2024-11-04 | 2025-05-10 | Address | 420 RIVERSIDE DR, #12B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2024-11-04 | 2024-11-04 | Address | 420 RIVERSIDE DR, APT 12B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2024-11-04 | 2024-11-04 | Address | 420 RIVERSIDE DR, #12B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250510000131 | 2025-05-10 | BIENNIAL STATEMENT | 2025-05-10 |
241104004937 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
190524060162 | 2019-05-24 | BIENNIAL STATEMENT | 2019-05-01 |
151009006252 | 2015-10-09 | BIENNIAL STATEMENT | 2015-05-01 |
130617006028 | 2013-06-17 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State