Search icon

BONCHON U.S.A., INC.

Headquarter

Company Details

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

Links between entities

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SUZIE TSAI Chief Executive Officer 15660 N. DALLAS PARKWAY, SUITE 1150, DALLAS, TX, United States, 75248

Licenses

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

History

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)

Filings

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