Name: | BONDS.COM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 2013 (12 years ago) |
Date of dissolution: | 17 Jul 2023 |
Entity Number: | 4429724 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | BONDS.COM, INC. |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 14 WALL STREET, SUITE 4G, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FABRIZIO TESTA | Chief Executive Officer | 10 PATERNOSTER SQUARE, LONDON, United Kingdom |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-17 | 2023-07-17 | Address | 10 PATERNOSTER SQUARE, LONDON, GBR (Type of address: Chief Executive Officer) |
2023-03-21 | 2023-07-17 | Address | 10 PATERNOSTER SQUARE, LONDON, GBR (Type of address: Chief Executive Officer) |
2023-03-21 | 2023-03-21 | Address | 10 PATERNOSTER SQUARE, LONDON, GBR (Type of address: Chief Executive Officer) |
2023-03-21 | 2023-07-17 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2023-03-21 | 2023-07-17 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230717002021 | 2023-07-17 | CERTIFICATE OF TERMINATION | 2023-07-17 |
230321002553 | 2023-03-20 | CERTIFICATE OF AMENDMENT | 2023-03-20 |
230308001352 | 2023-03-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-07 |
210713002992 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
220404000699 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State