Name: | BONERRICO ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1997 (27 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2190722 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: NICHOLAS L GIANNUZZI ESQ, 405 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 165 CHRISTOPHER STREET, APT. 2X, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ERIC L. BARRET | Chief Executive Officer | 165 CHRISTOPHER STREET, APT. 2X, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
DONOVAN & GIANNUZZI | DOS Process Agent | ATTN: NICHOLAS L GIANNUZZI ESQ, 405 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-17 | 1999-11-02 | Address | 405 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1640822 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
991102002442 | 1999-11-02 | BIENNIAL STATEMENT | 1999-10-01 |
971017000584 | 1997-10-17 | CERTIFICATE OF INCORPORATION | 1997-10-17 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State