BONCHON LLC
Headquarter
Name: | BONCHON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jun 2011 (14 years ago) |
Entity Number: | 4104732 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-15 | 2025-06-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-07-28 | 2023-06-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-06-04 | 2022-07-28 | Address | 15660 N DALLAS PARKWAY, STE 1150, DALLAS, TX, 75248, USA (Type of address: Service of Process) |
2019-06-10 | 2021-06-04 | Address | 575 8TH AVE, STE 502, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-06-06 | 2019-06-10 | Address | 213 W 35TH STREET, STE 401, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250604001094 | 2025-06-04 | BIENNIAL STATEMENT | 2025-06-04 |
230615004665 | 2023-06-15 | BIENNIAL STATEMENT | 2023-06-01 |
220728001050 | 2022-07-27 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-27 |
210604060288 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
190610060407 | 2019-06-10 | BIENNIAL STATEMENT | 2019-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State