Search icon

BONNIEVIEW HOLDINGS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1437 VALENCIA ROAD, SCHENECTADY, NY, United States, 12309

Chief Executive Officer

Name Role Address
ANGELA V FINK Chief Executive Officer 1437 VALENCIA RD, SCHENECTADY, NY, United States, 12309

History

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)

Filings

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
040121002467 2004-01-21 BIENNIAL STATEMENT 2004-01-01
000202002461 2000-02-02 BIENNIAL STATEMENT 2000-01-01
980113002316 1998-01-13 BIENNIAL STATEMENT 1998-01-01
960221002034 1996-02-21 BIENNIAL STATEMENT 1996-01-01
940126000306 1994-01-26 CERTIFICATE OF INCORPORATION 1994-01-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State