Name: | BOND STRATEGY AND INFLUENCE SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 2011 (13 years ago) |
Entity Number: | 4166726 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | BOND STRATEGY AND INFLUENCE, INC. |
Fictitious Name: | BOND STRATEGY AND INFLUENCE SERVICES |
Address: | 466 BROOME STREET, FOURTH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
SARA SCHILLER | DOS Process Agent | 466 BROOME STREET, FOURTH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
SARA SCHILLER | Chief Executive Officer | 466 BROOME STREET, FOURTH FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-12 | 2017-11-20 | Address | 1841 BROADWAY, SUITE 911, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2015-11-12 | 2017-11-20 | Address | 1841 BROADWAY, SUITE 911, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2015-11-12 | 2017-11-20 | Address | 1841 BROADWAY, SUITE 911, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2013-11-06 | 2015-11-12 | Address | 42 BOND STREET, 3 FLOOR, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2013-11-06 | 2015-11-12 | Address | 42 BOND STREET, 3RD FLOOR, APT B6, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2013-11-06 | 2015-11-12 | Address | 307 WEST BROADWAY, # 7, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2011-11-17 | 2013-11-06 | Address | 42 BOND STREET, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171120006129 | 2017-11-20 | BIENNIAL STATEMENT | 2017-11-01 |
151112006143 | 2015-11-12 | BIENNIAL STATEMENT | 2015-11-01 |
131106006747 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
111117000299 | 2011-11-17 | APPLICATION OF AUTHORITY | 2011-11-17 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State