-
Home Page
›
-
Counties
›
-
Nassau
›
-
10018
›
-
BONJOUR PROPERTIES LLC
Company Details
Name: |
BONJOUR PROPERTIES LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
23 Aug 2004 (21 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 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
BONJOUR CAPITAL, 499 7TH AVE STE 11N, NEW YORK, NY, United States, 10018
|
History
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
|
Filings
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
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State