Name: | BONANZA ALLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 2021 (4 years ago) |
Entity Number: | 5958074 |
ZIP code: | 14625 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1601 Penfield Road, Suite 575 #1098, Rochester, NY, United States, 14625 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LEIGHANDRA KUHLS | DOS Process Agent | 1601 Penfield Road, Suite 575 #1098, Rochester, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
LEIGHANDRA kuhls | Agent | 1129 NORTHERN BLVD., #0800, MANHASSET, NY, 11030 |
Name | Role | Address |
---|---|---|
LEIGHANDRA KUHLS | Chief Executive Officer | 1601 PENFIELD ROAD, SUITE 575 #1098, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-24 | 2025-03-24 | Address | 1601 PENFIELD ROAD, SUITE 575 #1098, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2025-03-14 | 2025-03-24 | Address | 1601 Penfield Road, Suite 575 #1098, Rochester, NY, 14625, USA (Type of address: Service of Process) |
2025-03-14 | 2025-03-14 | Address | 1601 PENFIELD ROAD, SUITE 575 #1098, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2025-03-14 | 2025-03-24 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2025-03-14 | 2025-03-14 | Address | 1129 NORTHERN BLVD, #0800, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2025-03-14 | 2025-03-24 | Address | 1601 PENFIELD ROAD, SUITE 575 #1098, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2025-03-14 | 2025-03-24 | Address | 1129 NORTHERN BLVD., #0800, MANHASSET, NY, 11030, USA (Type of address: Registered Agent) |
2023-03-02 | 2025-03-14 | Address | 1129 NORTHERN BLVD, #0800, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2025-03-14 | Address | 1129 NORTHERN BLVD., #0800, MANHASSET, NY, 11030, USA (Type of address: Registered Agent) |
2023-03-02 | 2025-03-14 | Address | 1129 Northern Blvd, #800, Manhasset, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250324002916 | 2025-03-24 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-24 |
250314002034 | 2025-03-14 | BIENNIAL STATEMENT | 2025-03-14 |
230302000430 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
230227003603 | 2023-02-27 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-27 |
210308010508 | 2021-03-08 | CERTIFICATE OF INCORPORATION | 2021-03-08 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State