Search icon

PEDER BONNIER INC.

Company Details

Name: PEDER BONNIER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1979 (46 years ago)
Entity Number: 552831
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 521 WEST 23RD STREET, NEW YORK, NY, United States, 10011
Address: 6 E. 43RD ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KOENIG, RATNER AND MOTT DOS Process Agent 6 E. 43RD ST., NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
PEDER BONNIER Chief Executive Officer 521 WEST 23RD STREET, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
132987728
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2021-07-27 2022-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-04-23 2021-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-04-23 1983-04-27 Address 350 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171003055 2017-10-03 ASSUMED NAME CORP INITIAL FILING 2017-10-03
020906000612 2002-09-06 ANNULMENT OF DISSOLUTION 2002-09-06
DP-1412235 1999-03-24 DISSOLUTION BY PROCLAMATION 1999-03-24
921110003018 1992-11-10 BIENNIAL STATEMENT 1992-04-01
A974285-3 1983-04-27 CERTIFICATE OF AMENDMENT 1983-04-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State