Name: | BOND NEW YORK REAL ESTATE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 2000 (25 years ago) |
Entity Number: | 2505444 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 810 Seventh Avenue, 39th floor, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NOAH FREEDMAN | Chief Executive Officer | 810 SEVENTH AVENUE, 39TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
BOND NEW YORK REAL ESTATE CORP. | DOS Process Agent | 810 Seventh Avenue, 39th floor, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-26 | 2023-12-26 | Address | 810 SEVENTH AVENUE, 39TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-12-26 | 2023-12-26 | Address | 770 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2023-12-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-09-19 | 2023-12-26 | Address | 1776 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2008-05-22 | 2023-12-26 | Address | 770 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231226000671 | 2023-12-26 | BIENNIAL STATEMENT | 2023-12-26 |
080919000098 | 2008-09-19 | CERTIFICATE OF CHANGE | 2008-09-19 |
080522002506 | 2008-05-22 | BIENNIAL STATEMENT | 2008-05-01 |
060510002515 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
050609000509 | 2005-06-09 | ERRONEOUS ENTRY | 2005-06-09 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State