Search icon

BONDS.COM, INC.

Company Details

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

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
FABRIZIO TESTA Chief Executive Officer 10 PATERNOSTER SQUARE, LONDON, United Kingdom

Form 5500 Series

Employer Identification Number (EIN):
134058173
Plan Year:
2015
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
31
Sponsors Telephone Number:

History

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)

Filings

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