Name: | BONNIST & ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1997 (27 years ago) |
Date of dissolution: | 01 Jun 2015 |
Entity Number: | 2201395 |
ZIP code: | 06897 |
County: | Westchester |
Place of Formation: | New York |
Address: | 21 WOODLAND PLACE, WILTON, CT, United States, 06897 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG M BONNIST | DOS Process Agent | 21 WOODLAND PLACE, WILTON, CT, United States, 06897 |
Name | Role | Address |
---|---|---|
CRAIG M BONNIST | Chief Executive Officer | 21 WOODLAND PLACE, WILTON, CT, United States, 06897 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-05 | 2013-11-25 | Address | 800 WESTCHESTER AVE, STE S-332, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
2011-12-05 | 2013-11-25 | Address | 800 WESTCHESTER AVE, STE S-332, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
2009-11-18 | 2011-12-05 | Address | 800 WESTCHESTER AVE, STE S-332, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
2009-11-18 | 2011-12-05 | Address | 800 WESTCHESTER AVE, STE S-332, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
2007-11-19 | 2009-11-18 | Address | 800 WESTCHESTER AVE, STE S-322, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150601000913 | 2015-06-01 | CERTIFICATE OF DISSOLUTION | 2015-06-01 |
131125006439 | 2013-11-25 | BIENNIAL STATEMENT | 2013-11-01 |
111205002699 | 2011-12-05 | BIENNIAL STATEMENT | 2011-11-01 |
091118002749 | 2009-11-18 | BIENNIAL STATEMENT | 2009-11-01 |
071119002498 | 2007-11-19 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State