Name: | BONVI REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1976 (49 years ago) |
Entity Number: | 414706 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | STE 300, 222 MIDDLE COUNTRY RD, SMITHTOWN, NY, United States, 11787 |
Address: | 20 Fernwood Drive, STE 300, Commack, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
X. CRISTOFER DAMIANOS | Chief Executive Officer | 222 MIDDLE COUNTRY RD, STE 300, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
C/O DAMIANOS REALTY GROUP LLC | DOS Process Agent | 20 Fernwood Drive, STE 300, Commack, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-05 | 2024-11-05 | Address | 222 MIDDLE COUNTRY RD, STE 300, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2014-11-07 | 2024-11-05 | Address | 222 MIDDLE COUNTRY RD, STE 300, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2007-05-16 | 2024-11-05 | Address | 222 MIDDLE COUNTRY RD, STE 300, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2007-05-16 | 2014-11-07 | Address | 222 MIDDLE COUNTRY RD, STE 300, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1985-02-22 | 2024-11-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241105000827 | 2024-11-05 | BIENNIAL STATEMENT | 2024-11-05 |
221103002022 | 2022-11-03 | BIENNIAL STATEMENT | 2022-11-01 |
201103061370 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181101006302 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101006215 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State