Name: | BONAGHT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 1939 (86 years ago) |
Date of dissolution: | 17 Sep 2002 |
Entity Number: | 51858 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: CFO, ONE STATE STREET, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
DENNIS G. BUCHERT, PRESIDENT | Chief Executive Officer | ONE STATE STREET, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: CFO, ONE STATE STREET, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-23 | 1999-11-15 | Address | JEAN ZIMMERMAN, 1 STATE ST, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1998-11-23 | 1999-11-15 | Address | 1 STATE ST, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
1998-11-23 | 1999-11-15 | Address | JEAN ZIMMERMAN, 1 STATE ST, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
1972-01-21 | 1998-11-23 | Address | 1 STATE ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1971-01-21 | 1977-11-01 | Name | SCHRODER REAL ESTATE CORPORATION |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020917000104 | 2002-09-17 | CERTIFICATE OF DISSOLUTION | 2002-09-17 |
991115002409 | 1999-11-15 | BIENNIAL STATEMENT | 1999-10-01 |
981123002288 | 1998-11-23 | BIENNIAL STATEMENT | 1997-10-01 |
Z028127-2 | 1981-05-14 | ASSUMED NAME CORP INITIAL FILING | 1981-05-14 |
A440084-3 | 1977-11-01 | CERTIFICATE OF AMENDMENT | 1977-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State