Search icon

48 BONDHAUS CORPORATION

Company Details

Name: 48 BONDHAUS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2006 (19 years ago)
Entity Number: 3391483
ZIP code: 10012
County: New York
Place of Formation: New York
Principal Address: C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012
Address: C/O ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
ERIC LECOQ Chief Executive Officer 48 BOND ST, #10A/11A, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 48 BOND ST, #10A/11A, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-07-31 2025-01-03 Address 48 BOND ST, #10A/11A, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-07-31 2023-07-31 Address 48 BOND ST, #10A/11A, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-07-31 2025-01-03 Shares Share type: PAR VALUE, Number of shares: 12000, Par value: 1
2023-07-31 2025-01-03 Address C/O ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103005181 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230731003831 2023-07-31 BIENNIAL STATEMENT 2022-07-01
200702060672 2020-07-02 BIENNIAL STATEMENT 2020-07-01
160809002008 2016-08-09 BIENNIAL STATEMENT 2016-07-01
140805002129 2014-08-05 BIENNIAL STATEMENT 2014-07-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State