Name: | THE BONAPARTE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1966 (59 years ago) |
Entity Number: | 201605 |
ZIP code: | 11223 |
County: | New York |
Place of Formation: | New York |
Address: | 1914 W 13TH ST, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAIMONDO DUGO | Chief Executive Officer | 1914 W 13TH ST, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
RAIMONDO DUGO | DOS Process Agent | 1914 W 13TH ST, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-26 | 2006-09-21 | Address | 1538-78 ST, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
1995-07-13 | 2006-09-21 | Address | 521 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1995-07-13 | 2006-09-21 | Address | 1538 78TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office) |
1971-02-10 | 1987-03-24 | Name | TOM & MICHAEL BARBER SHOPS, LTD. |
1966-08-25 | 1971-02-10 | Name | GERARD & TOM BARBER SHOPS, LTD. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060921002906 | 2006-09-21 | BIENNIAL STATEMENT | 2006-08-01 |
040914002620 | 2004-09-14 | BIENNIAL STATEMENT | 2004-08-01 |
020726002726 | 2002-07-26 | BIENNIAL STATEMENT | 2002-08-01 |
000731002099 | 2000-07-31 | BIENNIAL STATEMENT | 2000-08-01 |
980826002260 | 1998-08-26 | BIENNIAL STATEMENT | 1998-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State