Name: | BONDY EXPORT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1971 (54 years ago) |
Entity Number: | 300546 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 40 CANAL STREET, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABRAHAM FEIGELSTEIN | Chief Executive Officer | 40 CANAL STREET, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
ABRAHAM FEIGELSTEIN | DOS Process Agent | 40 CANAL STREET, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-22 | 2021-01-05 | Address | 40 CANAL STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2006-12-22 | 2021-01-05 | Address | 40 CANAL STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2005-03-02 | 2006-12-22 | Address | 40 CANAL ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2005-03-02 | 2006-12-22 | Address | 40 CANAL ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 2006-12-22 | Address | 40 CANAL ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210105061463 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190116060775 | 2019-01-16 | BIENNIAL STATEMENT | 2019-01-01 |
170104006987 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150112006607 | 2015-01-12 | BIENNIAL STATEMENT | 2015-01-01 |
130108007206 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
214113 | PL VIO | INVOICED | 2013-10-03 | 75 | PL - Padlock Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State