THE BONNIST COMPANY, INC.

Name: | THE BONNIST COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1940 (85 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 52075 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 150 BROADWAY, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
% MARSHALL BRATTER & SELIGSON | DOS Process Agent | 150 BROADWAY, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1975-12-05 | 1975-12-05 | Shares | Share type: PAR VALUE, Number of shares: 30500, Par value: 100 |
1975-12-05 | 1975-12-05 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 1 |
1972-09-29 | 1972-09-29 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 100 |
1972-09-29 | 1975-12-05 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 1 |
1972-09-29 | 1972-09-29 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-634953 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
B105998-3 | 1984-05-25 | CERTIFICATE OF AMENDMENT | 1984-05-25 |
A834828-2 | 1982-01-22 | ASSUMED NAME CORP INITIAL FILING | 1982-01-22 |
A354001-3 | 1976-11-05 | CERTIFICATE OF MERGER | 1976-11-05 |
A278007-6 | 1975-12-05 | CERTIFICATE OF AMENDMENT | 1975-12-05 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State