Name: | BONDEX METAL COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1965 (59 years ago) |
Entity Number: | 192963 |
ZIP code: | 11233 |
County: | Queens |
Place of Formation: | New York |
Address: | 2432 DEAN ST, BROOKLYN, NY, United States, 11233 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHAIM NUSNBAUM | Chief Executive Officer | 2432 DEAN ST, BROOKLYN, NY, United States, 11233 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2432 DEAN ST, BROOKLYN, NY, United States, 11233 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-01 | 2013-12-17 | Address | 48 90 MASPETH AVENUE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
1993-11-01 | 2013-12-17 | Address | 48 90 MASPETH AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
1992-11-09 | 2013-12-17 | Address | 48 90 MASPETH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
1992-11-09 | 1993-11-01 | Address | 48 90 MASPETH AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
1992-11-09 | 1993-11-01 | Address | 48 90 MASPETH AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131217002125 | 2013-12-17 | BIENNIAL STATEMENT | 2013-11-01 |
111115002349 | 2011-11-15 | BIENNIAL STATEMENT | 2011-11-01 |
091119002373 | 2009-11-19 | BIENNIAL STATEMENT | 2009-11-01 |
071119002508 | 2007-11-19 | BIENNIAL STATEMENT | 2007-11-01 |
060106002039 | 2006-01-06 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State