Name: | BONNARD HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Mar 2008 (17 years ago) |
Entity Number: | 3642945 |
ZIP code: | 06901 |
County: | New York |
Place of Formation: | Delaware |
Address: | DAY PITNEY LLP, 263 TRESSER BLVD., 7TH FL., STAMFORD, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
GREGORY A HAYES ESQ | DOS Process Agent | DAY PITNEY LLP, 263 TRESSER BLVD., 7TH FL., STAMFORD, CT, United States, 06901 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-01 | 2025-04-04 | Address | DAY PITNEY LLP, 263 TRESSER BLVD., 7TH FL., STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
2014-03-27 | 2020-04-01 | Address | DAY PITNEY LLP, 24 FIELD POINT ROAD, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
2008-03-11 | 2014-03-27 | Address | DAY PITNEY LLP, ONE EAST PUTNAM AVENUE, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404002340 | 2025-04-04 | BIENNIAL STATEMENT | 2025-04-04 |
200401060747 | 2020-04-01 | BIENNIAL STATEMENT | 2020-03-01 |
180823006173 | 2018-08-23 | BIENNIAL STATEMENT | 2018-03-01 |
160301006874 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140327000944 | 2014-03-27 | CERTIFICATE OF CHANGE | 2014-03-27 |
140320006105 | 2014-03-20 | BIENNIAL STATEMENT | 2014-03-01 |
120417002736 | 2012-04-17 | BIENNIAL STATEMENT | 2012-03-01 |
100326002595 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
080716000267 | 2008-07-16 | CERTIFICATE OF PUBLICATION | 2008-07-16 |
080311000911 | 2008-03-11 | APPLICATION OF AUTHORITY | 2008-03-11 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State