Name: | BONNY PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1966 (59 years ago) |
Date of dissolution: | 13 Aug 2004 |
Entity Number: | 196428 |
ZIP code: | 19805 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1013 CENTRE RD., WILMINGTON, DE, United States, 19805 |
Principal Address: | 350 PAGE ROAD, PO BOX 1908, WASHINGTON, NC, United States, 27889 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CSC THE UNITED STATES CORPORATION COMPANY | DOS Process Agent | 1013 CENTRE RD., WILMINGTON, DE, United States, 19805 |
Name | Role | Address |
---|---|---|
GEOFFREY GAHAN, FREDERICK COOPER PLC | Chief Executive Officer | GREAT BRIDGE STREET, WEST BROMWICH, WEST MIDLAND, United Kingdom, B700D-J |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-29 | 1998-03-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-03-20 | 1997-04-29 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1994-04-04 | 1998-03-27 | Address | PRESTIGE GROUP P & C, 23-26 HIGH STREET, EGHAM SURREY, 00000, GBR (Type of address: Chief Executive Officer) |
1993-06-01 | 1994-04-04 | Address | PRESTIGE GROUP P&C, 23-26 HIGH STREET, EGHAM, SURREY, GBR (Type of address: Chief Executive Officer) |
1993-06-01 | 1995-03-20 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040813000037 | 2004-08-13 | CERTIFICATE OF DISSOLUTION | 2004-08-13 |
980327002557 | 1998-03-27 | BIENNIAL STATEMENT | 1998-03-01 |
970429000606 | 1997-04-29 | CERTIFICATE OF CHANGE | 1997-04-29 |
950320000022 | 1995-03-20 | CERTIFICATE OF CHANGE | 1995-03-20 |
940404002078 | 1994-04-04 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State