Search icon

BONUS REALTY CORP.

Company Details

Name: BONUS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2000 (24 years ago)
Entity Number: 2576450
ZIP code: 11747
County: Queens
Place of Formation: New York
Address: 136 Altessa Blvd., Melville, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDGAR HERNANDEZ Chief Executive Officer 136 ALTESSA BLVD., MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 Altessa Blvd., Melville, NY, United States, 11747

Licenses

Number Type End date
10311205725 CORPORATE BROKER 2025-10-02
10991220091 REAL ESTATE PRINCIPAL OFFICE No data
10401296578 REAL ESTATE SALESPERSON 2025-09-30

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 136 ALTESSA BLVD., MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-13 Address 94-19 JAMAICA AVE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2002-10-28 2025-01-13 Address 94-19 JAMAICA AVE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2000-11-21 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-11-21 2025-01-13 Address 94-19 JAMAICA AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113001122 2025-01-13 BIENNIAL STATEMENT 2025-01-13
090209002683 2009-02-09 BIENNIAL STATEMENT 2008-11-01
061026003316 2006-10-26 BIENNIAL STATEMENT 2006-11-01
041224002551 2004-12-24 BIENNIAL STATEMENT 2004-11-01
021028002619 2002-10-28 BIENNIAL STATEMENT 2002-11-01
001121000414 2000-11-21 CERTIFICATE OF INCORPORATION 2000-11-21

Date of last update: 13 Mar 2025

Sources: New York Secretary of State