Search icon

BARDONIA ASSOCIATES, LTD.

Company Details

Name: BARDONIA ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1997 (28 years ago)
Entity Number: 2103374
ZIP code: 11516
County: Kings
Place of Formation: New York
Principal Address: 77 SPRUCE STREET, NEW YORK, NY, United States, 10016
Address: 77 SPRUCE STREET, 3RD FLOOR, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARC FRIEDMAN Chief Executive Officer 77 SPRUCE STREET, 3RD FLOOR, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
BARDONIA ASSOCIATES, LTD. DOS Process Agent 77 SPRUCE STREET, 3RD FLOOR, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2020-01-07 2021-05-27 Address 270 MADISON AVE., SUITE 1801, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2014-06-18 2021-05-27 Address 270 MADISON AVENUE SUITE 1801, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-05-10 2014-06-18 Address C/O RHOES BUILDING MANAGEMENT, 286 MADISON AVENUE, 12TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-01-25 2020-01-07 Address 1 MONTERY GARDENS, BARDONIA, NY, 10954, USA (Type of address: Principal Executive Office)
2001-01-25 2020-01-07 Address 325 JORDAN AVE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210527060446 2021-05-27 BIENNIAL STATEMENT 2021-01-01
200107061248 2020-01-07 BIENNIAL STATEMENT 2019-01-01
140618000511 2014-06-18 CERTIFICATE OF CHANGE 2014-06-18
110510000306 2011-05-10 CERTIFICATE OF CHANGE 2011-05-10
090106000281 2009-01-06 ANNULMENT OF DISSOLUTION 2009-01-06

Date of last update: 01 Apr 2025

Sources: New York Secretary of State