Name: | BONCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1995 (30 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1927657 |
ZIP code: | 11566 |
County: | Queens |
Place of Formation: | New York |
Address: | 1934 CAMP AVE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANDY STRULL | Chief Executive Officer | 1934 CAMP AVE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
RANDY STRULL | DOS Process Agent | 1934 CAMP AVE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-02 | 1997-06-11 | Address | 157-07 17TH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1532157 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
970611002630 | 1997-06-11 | BIENNIAL STATEMENT | 1997-06-01 |
950602000617 | 1995-06-02 | CERTIFICATE OF INCORPORATION | 1995-06-02 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State