Search icon

BONTE INC.

Company Details

Name: BONTE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1973 (52 years ago)
Date of dissolution: 05 Sep 2003
Entity Number: 236254
ZIP code: 11104
County: New York
Place of Formation: New York
Address: 4301 46TH ST, APT 3F, SUNNYSIDE, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAURICE BONTE Chief Executive Officer 1316 3RD AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
MAURICE BONTE DOS Process Agent 4301 46TH ST, APT 3F, SUNNYSIDE, NY, United States, 11104

History

Start date End date Type Value
1995-04-07 1999-11-10 Address 1316 3RD AVE, NEW YORK, NY, 10021, 3203, USA (Type of address: Principal Executive Office)
1995-04-07 1999-11-10 Address 1316 3RD AVE, NEW YORK, NY, 10021, 3203, USA (Type of address: Service of Process)
1973-10-15 1995-04-07 Address 22E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030905000642 2003-09-05 CERTIFICATE OF DISSOLUTION 2003-09-05
011009002078 2001-10-09 BIENNIAL STATEMENT 2001-10-01
991110002403 1999-11-10 BIENNIAL STATEMENT 1999-10-01
971027002413 1997-10-27 BIENNIAL STATEMENT 1997-10-01
C242812-2 1997-01-09 ASSUMED NAME CORP INITIAL FILING 1997-01-09

Court Cases

Court Case Summary

Filing Date:
1998-03-10
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
BONTE INC.
Party Role:
Plaintiff
Party Name:
LA BONTE CAFE
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-03-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
BONTE INC.
Party Role:
Plaintiff
Party Name:
BONTE EPICURE
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State