Search icon

1-9 BONDST REALTY INC.

Company Details

Name: 1-9 BONDST REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1996 (29 years ago)
Entity Number: 2055560
ZIP code: 10012
County: New York
Place of Formation: New York
Principal Address: 318 LAFAYETTE ST, NEW YORK, NY, United States, 10012
Address: 318 LAFAYETTE ST, New York, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAN CHOI CHIU Chief Executive Officer 318 LAFAYETTE ST, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
1-9 BONDST REALTY INC. DOS Process Agent 318 LAFAYETTE ST, New York, NY, United States, 10012

Legal Entity Identifier

LEI Number:
254900TBDSB1AUJUW969

Registration Details:

Initial Registration Date:
2021-12-08
Next Renewal Date:
2025-10-08
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2021-12-17 2022-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-10-14 2000-08-18 Address 318 LAFAYETTE STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1998-10-14 2000-08-18 Address 318 LAFAYETTE STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1996-08-08 2021-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-08-08 2000-08-18 Address 1-9 BOND STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220922002491 2022-09-22 BIENNIAL STATEMENT 2022-08-01
210127060241 2021-01-27 BIENNIAL STATEMENT 2020-08-01
180806006677 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160830006239 2016-08-30 BIENNIAL STATEMENT 2016-08-01
140813006497 2014-08-13 BIENNIAL STATEMENT 2014-08-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State