Name: | J. & I. BODNER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 1965 (60 years ago) |
Entity Number: | 190615 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 37 WEST 47TH ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISAAC BODNER | Chief Executive Officer | 37 WEST 47TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 WEST 47TH ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-29 | 2001-09-12 | Address | 579 5TH AVENUE, NEW YORK, NY, 10017, 1917, USA (Type of address: Service of Process) |
1993-05-25 | 2001-09-12 | Address | 579 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-05-25 | 2001-09-12 | Address | 579 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1965-09-07 | 1993-09-29 | Address | 48 WEST 48TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070911002989 | 2007-09-11 | BIENNIAL STATEMENT | 2007-09-01 |
051104002368 | 2005-11-04 | BIENNIAL STATEMENT | 2005-09-01 |
030828002623 | 2003-08-28 | BIENNIAL STATEMENT | 2003-09-01 |
010912002807 | 2001-09-12 | BIENNIAL STATEMENT | 2001-09-01 |
991005002231 | 1999-10-05 | BIENNIAL STATEMENT | 1999-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State