Name: | BONAR |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 2003 (22 years ago) |
Date of dissolution: | 26 Jan 2011 |
Branch of: | BONAR, Florida (Company Number P00000085530) |
Entity Number: | 2887288 |
ZIP code: | 32210 |
County: | New York |
Place of Formation: | Florida |
Foreign Legal Name: | BONAR ENGINEERING & CONSTRUCTION COMPANY |
Fictitious Name: | BONAR |
Address: | 4939 MORVEN ROAD, JACKSONVILLE, FL, United States, 32210 |
Name | Role | Address |
---|---|---|
BONAR | DOS Process Agent | 4939 MORVEN ROAD, JACKSONVILLE, FL, United States, 32210 |
Name | Role | Address |
---|---|---|
HENRY BONAR | Chief Executive Officer | 565 S EDGEWOOD AVENUE, JACKSONVILLE, FL, United States, 32205 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-18 | 2007-03-29 | Address | 565 S EDGEWOOD AVE, JACKSONVILLE, FL, 32205, USA (Type of address: Chief Executive Officer) |
2005-04-18 | 2007-03-29 | Address | 4939 MORVEN RD, JACKSONVILLE, FL, 32210, USA (Type of address: Principal Executive Office) |
2005-04-18 | 2007-03-29 | Address | 4939 MORVEN RD, JACKSONVILLE, FL, 32210, USA (Type of address: Service of Process) |
2003-03-26 | 2005-04-18 | Address | 565 S. EDGEWOOD AVE, JACKSONVILLE, FL, 32205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1972214 | 2011-01-26 | ANNULMENT OF AUTHORITY | 2011-01-26 |
070329002518 | 2007-03-29 | BIENNIAL STATEMENT | 2007-03-01 |
050418002379 | 2005-04-18 | BIENNIAL STATEMENT | 2005-03-01 |
030326000932 | 2003-03-26 | APPLICATION OF AUTHORITY | 2003-03-26 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005772 | Medical Malpractice | 2000-09-25 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | BONAR |
Role | Plaintiff |
Name | J.C. PENNEY COMPANY |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1992-02-04 |
Termination Date | 1992-09-15 |
Pretrial Conference Date | 1992-05-11 |
Section | 1961 |
Parties
Name | BONAR |
Role | Plaintiff |
Name | WAKELY, |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State