Search icon

BON PROPERTIES, INC.

Company Details

Name: BON PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2003 (22 years ago)
Entity Number: 2891026
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 40 East 88th Street, Apt. 15 E, NEW YORK, NY, United States, 10128
Principal Address: 43 FOREST WAY, MORRIS PLAINS, NJ, United States, 07950

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MIKA GRATCH DOS Process Agent 40 East 88th Street, Apt. 15 E, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
MIKA GRATCH Chief Executive Officer 40 EAST 88TH STREET, APT 15E, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 43 FOREST WAY, MORRIS PLAINS, NJ, 07950, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address 40 EAST 88TH STREET, APT 15E, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2011-05-11 2024-01-05 Address ATTN: MR LAURENCE TAUBER, ESQ, 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2009-04-22 2024-01-05 Address 43 FOREST WAY, MORRIS PLAINS, NJ, 07950, USA (Type of address: Chief Executive Officer)
2003-04-04 2024-01-05 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2003-04-04 2011-05-11 Address ATTN MR LAURENCE TAUBER, ESQ, 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105001801 2024-01-05 BIENNIAL STATEMENT 2024-01-05
130408006549 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110511002639 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090422002541 2009-04-22 BIENNIAL STATEMENT 2009-04-01
030404000427 2003-04-04 CERTIFICATE OF INCORPORATION 2003-04-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9601672 Other Personal Property Damage 1996-03-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 190
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-03-07
Termination Date 1997-09-19
Date Issue Joined 1996-11-06
Pretrial Conference Date 1996-06-18
Section 1332

Parties

Name FIREMAN'S FUND INS.
Role Plaintiff
Name BON PROPERTIES, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State