S & H BONDI'S DEPT. STORE INC.

Name: | S & H BONDI'S DEPT. STORE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1998 (27 years ago) |
Entity Number: | 2309369 |
ZIP code: | 10452 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1412 JEROME AVE, BRONX, NY, United States, 10452 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAM KAFIF | Chief Executive Officer | 1412 JEROME AVE, BRONX, NY, United States, 10452 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1412 JEROME AVE, BRONX, NY, United States, 10452 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-07 | 2010-11-01 | Address | 1412 JEROME AVE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer) |
2000-10-19 | 2008-10-07 | Address | 1412 JEROME AVE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer) |
1998-10-23 | 2000-10-19 | Address | 1009 EAST 163RD STREET, BRONX, NY, 10459, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141120006194 | 2014-11-20 | BIENNIAL STATEMENT | 2014-10-01 |
121108002099 | 2012-11-08 | BIENNIAL STATEMENT | 2012-10-01 |
101101002875 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
081007002372 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
061013002965 | 2006-10-13 | BIENNIAL STATEMENT | 2006-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
143517 | CL VIO | INVOICED | 2011-09-13 | 1200 | CL - Consumer Law Violation |
126761 | CL VIO | INVOICED | 2010-11-17 | 600 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State