Search icon

BON WIT INN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BON WIT INN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1971 (54 years ago)
Date of dissolution: 25 Sep 2021
Entity Number: 308568
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 1 MOTOR PARKWAY, COMMACK, NY, United States, 11725
Principal Address: 1 VANDERBILT PKWY, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BON WIT INN, INC. DOS Process Agent 1 MOTOR PARKWAY, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
ANDREW C TSUNIS, ESQ. Chief Executive Officer 1 MOTOR PARKWAY, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2019-05-01 2022-04-15 Address 1 MOTOR PARKWAY, COMMACK, NY, 11725, 5495, USA (Type of address: Service of Process)
2003-06-10 2019-05-01 Address 1 MOTOR PARKWAY, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2003-06-10 2022-04-15 Address 1 MOTOR PARKWAY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1995-07-03 2003-06-10 Address 1 VANDERBILT PKWY, COMMACK, NY, 11725, 5495, USA (Type of address: Principal Executive Office)
1995-07-03 2003-06-10 Address 1 VANDERBILT PKWY, COMMACK, NY, 11725, 5495, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220415002597 2021-09-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-25
190501060255 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170515006041 2017-05-15 BIENNIAL STATEMENT 2017-05-01
150612006191 2015-06-12 BIENNIAL STATEMENT 2015-05-01
130514006386 2013-05-14 BIENNIAL STATEMENT 2013-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State