Name: | BONDIB HOTELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 1994 (31 years ago) |
Entity Number: | 1823901 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 40 CIVIC CENTER PLAZA, POUGHKEEPSIE, NY, United States, 12601 |
Address: | 2975 ROUTE 9, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH BONURA | Chief Executive Officer | 2975 ROUTE 9, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2975 ROUTE 9, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-04 | 2002-05-06 | Address | 40 CIVIC CENTER PLAZA, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
1996-05-17 | 1998-05-04 | Address | 101 ROUTE 9W SOUTH, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
1996-05-17 | 1998-05-04 | Address | 40 CIVIC CENTER PLAZA, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
1994-05-25 | 2022-09-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-05-25 | 1998-05-04 | Address | 101 ROUTE 9W SOUTH, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200506060781 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
180501007266 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510006152 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140522006274 | 2014-05-22 | BIENNIAL STATEMENT | 2014-05-01 |
120627002203 | 2012-06-27 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State