Search icon

BONAGHT CORP.

Company Details

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

Chief Executive Officer

Name Role Address
DENNIS G. BUCHERT, PRESIDENT Chief Executive Officer ONE STATE STREET, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: CFO, ONE STATE STREET, NEW YORK, NY, United States, 10004

History

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

Filings

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