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
Name | Role | Address |
---|---|---|
KOENIG, RATNER AND MOTT | DOS Process Agent | 6 E. 43RD ST., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
PEDER BONNIER | Chief Executive Officer | 521 WEST 23RD STREET, NEW YORK, NY, United States, 10011 |
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) |
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