Search icon

BON JOUR GROUP SERVICES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: BON JOUR GROUP SERVICES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1999 (26 years ago)
Entity Number: 2334341
ZIP code: 10018
County: New York
Place of Formation: New York
Address: C/O BONJOUR, 499 SEVENTH AVENUE, STE 11N, NEW YORK, NY, United States, 10018
Principal Address: C/O BONJOUR CAPITAL, 499 SEVENTH AVENUE, STE 11N, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES DAYAN Chief Executive Officer 499 SEVENTH AVENUE, SUITE 11N, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BONJOUR, 499 SEVENTH AVENUE, STE 11N, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
134041062
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2003-01-10 2011-01-20 Address C/O BONJOUR, 1400 BROADWAY 22ND FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2001-02-01 2011-01-20 Address 1400 BROADWAY, 22ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-02-01 2003-01-10 Address C/O BOJOUR, 1400 BROADWAY, 22ND FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2001-02-01 2011-01-20 Address C/O BONJOUR, 1400 BROADWAY, 22ND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1999-01-12 2001-02-01 Address ATTN: CHARLES T. RUBIN, ESQ., 520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110120002591 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090114003149 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070212002827 2007-02-12 BIENNIAL STATEMENT 2007-01-01
050223002821 2005-02-23 BIENNIAL STATEMENT 2005-01-01
030110002672 2003-01-10 BIENNIAL STATEMENT 2003-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State