BUNCE BUILDING CORP.

Name: | BUNCE BUILDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1994 (31 years ago) |
Entity Number: | 1811820 |
ZIP code: | 12496 |
County: | Greene |
Place of Formation: | New York |
Address: | BOX 7 MAIN ST, WINDHAM, NY, United States, 12496 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BOX 7 MAIN ST, WINDHAM, NY, United States, 12496 |
Name | Role | Address |
---|---|---|
JOHN BUNCE | Chief Executive Officer | BOX 7 MAIN ST, WINDHAM, NY, United States, 12496 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-06 | 1998-04-16 | Address | BOX 7, MAIN ST, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer) |
1996-05-06 | 1998-04-16 | Address | BOX 213, MAIN ST, WINDHAM, NY, 12496, USA (Type of address: Principal Executive Office) |
1996-05-06 | 1998-04-16 | Address | BOX 7, MAIN ST, WINDHAM, NY, 12496, USA (Type of address: Service of Process) |
1994-04-13 | 1996-05-06 | Address | P.O. BOX 7, WINDHAM, NY, 12496, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100512002408 | 2010-05-12 | BIENNIAL STATEMENT | 2010-04-01 |
080507002217 | 2008-05-07 | BIENNIAL STATEMENT | 2008-04-01 |
060421002774 | 2006-04-21 | BIENNIAL STATEMENT | 2006-04-01 |
040429002567 | 2004-04-29 | BIENNIAL STATEMENT | 2004-04-01 |
020410002561 | 2002-04-10 | BIENNIAL STATEMENT | 2002-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State