BONDHOLDER COMMUNICATIONS GROUP, LLC

Name: | BONDHOLDER COMMUNICATIONS GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Dec 2003 (21 years ago) |
Entity Number: | 2990839 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 30 BROAD ST, 46TH FL, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 30 BROAD ST, 46TH FL, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-30 | Address | 313 garfield place, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2024-03-28 | 2025-04-02 | Address | 30 BROAD ST, 46TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2014-01-30 | 2024-03-28 | Address | 30 BROAD ST, 46TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2003-12-19 | 2014-01-30 | Address | 30 BROAD STREET, 46TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430025937 | 2025-04-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-22 |
250402004062 | 2025-03-20 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-20 |
240328003730 | 2024-03-28 | BIENNIAL STATEMENT | 2024-03-28 |
191202061842 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171204006499 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State