Name: | BONJOUR PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Aug 2004 (20 years ago) |
Entity Number: | 3093912 |
ZIP code: | 10018 |
County: | Nassau |
Place of Formation: | New York |
Address: | BONJOUR CAPITAL, 499 7TH AVE STE 11N, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | BONJOUR CAPITAL, 499 7TH AVE STE 11N, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-07 | 2010-08-20 | Address | 1400 BROADWAY / 22ND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-04-12 | 2006-08-09 | Name | 555 NC LLC |
2005-04-12 | 2006-08-07 | Address | 1400 BROADWAY, 22ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-03-17 | 2005-04-12 | Name | JANRACS NC LLC |
2004-08-23 | 2005-03-17 | Name | JANRACS NUT OLA LLC |
2004-08-23 | 2005-04-12 | Address | 11 LAWRENCE AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100820002185 | 2010-08-20 | BIENNIAL STATEMENT | 2010-08-01 |
080807002108 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
060809000616 | 2006-08-09 | CERTIFICATE OF AMENDMENT | 2006-08-09 |
060807002072 | 2006-08-07 | BIENNIAL STATEMENT | 2006-08-01 |
050412000535 | 2005-04-12 | CERTIFICATE OF AMENDMENT | 2005-04-12 |
050317000828 | 2005-03-17 | CERTIFICATE OF AMENDMENT | 2005-03-17 |
040823001095 | 2004-08-23 | ARTICLES OF ORGANIZATION | 2004-08-23 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State