BONSALL LLC

Name: | BONSALL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Oct 1998 (27 years ago) |
Entity Number: | 2305469 |
ZIP code: | 10018 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1430 BROADWAY, SUITE 903, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C/O MICHAEL H. KANE, ESQ. | DOS Process Agent | 1430 BROADWAY, SUITE 903, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-29 | 2025-04-02 | Address | 1430 BROADWAY, SUITE 903, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2019-11-08 | 2024-02-29 | Address | 1430 BROADWAY, SUITE 903, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2004-10-05 | 2019-11-08 | Address | 240 WEST 35TH ST, STE 504, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1998-10-09 | 2004-10-05 | Address | 432 PARK AVE. SOUTH, STE 401, NEW YORK, NY, 10016, 8013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402002724 | 2025-02-11 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-11 |
240229001304 | 2024-02-29 | BIENNIAL STATEMENT | 2024-02-29 |
191230060207 | 2019-12-30 | BIENNIAL STATEMENT | 2018-10-01 |
191108000724 | 2019-11-08 | CERTIFICATE OF CHANGE | 2019-11-08 |
121022002568 | 2012-10-22 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State