Name: | BONA FORTUNA REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 2002 (23 years ago) |
Date of dissolution: | 04 Dec 2009 |
Entity Number: | 2747487 |
ZIP code: | 14069 |
County: | Bronx |
Place of Formation: | New York |
Address: | 977B ALLERTON AVE, BRONX, NY, United States, 14069 |
Principal Address: | 977B ALLERTON AVE, BRONX, NY, United States, 10469 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER DELLA MURA | Chief Executive Officer | 977B ALLERTON AVE, BRONX, NY, United States, 10469 |
Name | Role | Address |
---|---|---|
C/O DELLA MURA & CIACCI LLP | DOS Process Agent | 977B ALLERTON AVE, BRONX, NY, United States, 14069 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-26 | 2004-03-04 | Address | 399 KNOLLWOOD RD. STE. 213, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091204000395 | 2009-12-04 | CERTIFICATE OF DISSOLUTION | 2009-12-04 |
080311002086 | 2008-03-11 | BIENNIAL STATEMENT | 2008-03-01 |
060328002487 | 2006-03-28 | BIENNIAL STATEMENT | 2006-03-01 |
040304002578 | 2004-03-04 | BIENNIAL STATEMENT | 2004-03-01 |
020326000828 | 2002-03-26 | CERTIFICATE OF INCORPORATION | 2002-03-26 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State