Name: | BON TEMPS AGENCY LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1978 (47 years ago) |
Entity Number: | 487294 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New York |
Address: | 122 EAST 42ND STREET, NEW YORK, NY, United States, 10168 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A. BERNARD FRECHTMAN, P.C. | DOS Process Agent | 122 EAST 42ND STREET, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
1979-11-29 | 1984-02-24 | Address | 170 BROADWAY, NEW YORK, NY, 10048, USA (Type of address: Service of Process) |
1978-12-28 | 1979-11-29 | Address | 170 BROADWAY, SUITE 1214, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1978-05-05 | 1978-12-28 | Address | 521 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170522091 | 2017-05-22 | ASSUMED NAME CORP INITIAL FILING | 2017-05-22 |
B073508-2 | 1984-02-24 | CERTIFICATE OF AMENDMENT | 1984-02-24 |
A623965-2 | 1979-11-29 | CERTIFICATE OF AMENDMENT | 1979-11-29 |
A540367-2 | 1978-12-28 | CERTIFICATE OF AMENDMENT | 1978-12-28 |
A484346-6 | 1978-05-05 | CERTIFICATE OF INCORPORATION | 1978-05-05 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State