Search icon

BONSECOURS PRODS., INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MATTHEW PENN Chief Executive Officer 420 RIVERSIDE DR, APT 12B, NEW YORK, NY, United States, 10025

History

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)

Filings

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