Name: | POGGI BONSI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1998 (27 years ago) |
Entity Number: | 2262041 |
ZIP code: | 11435 |
County: | Queens |
Place of Formation: | New York |
Address: | 138-32 JAMAICA AVE, JAMAICA, NY, United States, 11435 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GIOVANNA SOLIMEO | Chief Executive Officer | 138-32 JAMAICA AVE, JAMAICA, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
POGGI BONSI INC. | DOS Process Agent | 138-32 JAMAICA AVE, JAMAICA, NY, United States, 11435 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-10 | 2018-05-07 | Address | 138-32 JAMAICA AVE, 40-18 MAIN ST, JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
2014-05-15 | 2016-05-10 | Address | MCDONALD'S, 40-18 MAIN ST, FLUSHING, NY, 11354, 5521, USA (Type of address: Service of Process) |
2002-05-01 | 2018-05-07 | Address | MCDONALD'S, 40-18 MAIN ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2002-05-01 | 2014-05-15 | Address | MCDONALD'S, 40-18 MAIN ST, FLUSHING, NY, 11354, 5521, USA (Type of address: Service of Process) |
2000-05-15 | 2002-05-01 | Address | 40-18 MAIN ST, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201110060605 | 2020-11-10 | BIENNIAL STATEMENT | 2020-05-01 |
180507006925 | 2018-05-07 | BIENNIAL STATEMENT | 2018-05-01 |
160510006929 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140515006390 | 2014-05-15 | BIENNIAL STATEMENT | 2014-05-01 |
120709002764 | 2012-07-09 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State