Name: | BONCHON U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 2006 (18 years ago) |
Entity Number: | 3453163 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 15660 N. Dallas Parkway, Suite 1150, Dallas, TX, United States, 75248 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 13150
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BONCHON U.S.A., INC., MINNESOTA | a1317abe-f520-ea11-918b-00155d01b4fc | MINNESOTA |
Headquarter of | BONCHON U.S.A., INC., COLORADO | 20201618306 | COLORADO |
Headquarter of | BONCHON U.S.A., INC., FLORIDA | F20000003911 | FLORIDA |
Headquarter of | BONCHON U.S.A., INC., CONNECTICUT | 1359546 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SUZIE TSAI | Chief Executive Officer | 15660 N. DALLAS PARKWAY, SUITE 1150, DALLAS, TX, United States, 75248 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-23-122295 | Alcohol sale | 2023-05-19 | 2023-05-19 | 2025-05-31 | 207 W 38TH ST, NEW YORK, New York, 10018 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 15660 N. DALLAS PARKWAY, SUITE 1150, DALLAS, TX, 75248, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 207 W38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2022-07-28 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-07-28 | 2024-12-02 | Address | 207 W38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2022-07-27 | 2024-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 13150, Par value: 0 |
2021-03-03 | 2022-07-28 | Address | 207 W38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2021-03-03 | 2022-07-28 | Address | 767 THIRD AVENUE 30TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2018-12-24 | 2021-03-03 | Address | ATTN DALE A. COHEN, 767 THIRD AVENUE 30TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2018-12-24 | 2022-07-27 | Shares | Share type: NO PAR VALUE, Number of shares: 13150, Par value: 0 |
2009-11-17 | 2018-12-24 | Address | 213 WEST 35TH STREET #300, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202002833 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221201001037 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
220728002020 | 2022-07-27 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-27 |
210303060219 | 2021-03-03 | BIENNIAL STATEMENT | 2020-12-01 |
181224000447 | 2018-12-24 | CERTIFICATE OF AMENDMENT | 2018-12-24 |
091117000522 | 2009-11-17 | CERTIFICATE OF CHANGE | 2009-11-17 |
070906000162 | 2007-09-06 | CERTIFICATE OF AMENDMENT | 2007-09-06 |
061222000838 | 2006-12-22 | CERTIFICATE OF INCORPORATION | 2006-12-22 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State