BONNIEVIEW HOLDINGS, INC.

Name: | BONNIEVIEW HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1994 (31 years ago) |
Date of dissolution: | 22 Feb 2013 |
Entity Number: | 1790433 |
ZIP code: | 12309 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 1437 VALENCIA ROAD, SCHENECTADY, NY, United States, 12309 |
Principal Address: | 1437 VALENCIA RD, SCHENECTADY, NY, United States, 12309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1437 VALENCIA ROAD, SCHENECTADY, NY, United States, 12309 |
Name | Role | Address |
---|---|---|
ANGELA V FINK | Chief Executive Officer | 1437 VALENCIA RD, SCHENECTADY, NY, United States, 12309 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-13 | 2000-02-02 | Address | 14387 VALENCIA ROAD, SCHENECTADY, NY, 12309, USA (Type of address: Principal Executive Office) |
1996-02-21 | 1998-01-13 | Address | 14387 VALENCIA RD, SCHENECTADY, NY, 12309, USA (Type of address: Principal Executive Office) |
1996-02-21 | 1998-01-13 | Address | 1437 VALENCIA RD, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process) |
1994-01-26 | 1996-02-21 | Address | 17 PROSPECT STREET, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130222001134 | 2013-02-22 | CERTIFICATE OF DISSOLUTION | 2013-02-22 |
120201002749 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100114002546 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
080102002422 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
060216002992 | 2006-02-16 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State