K. VAN BOURGONDIEN & SONS, INC.

Name: | K. VAN BOURGONDIEN & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1946 (79 years ago) |
Date of dissolution: | 10 Mar 2021 |
Entity Number: | 60064 |
ZIP code: | 33409 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2356 SARATOGA BAY DRIVE, WEST PALM BEACH, FL, United States, 33409 |
Shares Details
Shares issued 0
Share Par Value 35000
Type CAP
Name | Role | Address |
---|---|---|
JOHN F VAN BOURGONDIEN | Chief Executive Officer | 2356 SARATOGA BAY DRIVE, WEST PALM BEACH, FL, United States, 33409 |
Name | Role | Address |
---|---|---|
K. VAN BOURGONDIEN & SONS, INC. | DOS Process Agent | 2356 SARATOGA BAY DRIVE, WEST PALM BEACH, FL, United States, 33409 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-07 | 2018-10-01 | Address | 191 PENINSULA DRIVE, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office) |
2011-11-07 | 2018-10-01 | Address | 191 PENINSULA DRIVE, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
2011-11-07 | 2018-10-01 | Address | 191 PENINSULA DRIVE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
2009-07-10 | 2011-11-07 | Address | 191 PENINSULA DRIVE, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
2002-11-19 | 2011-11-07 | Address | 245 ROUTE 109, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210310000839 | 2021-03-10 | CERTIFICATE OF DISSOLUTION | 2021-03-10 |
181001008153 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161212006158 | 2016-12-12 | BIENNIAL STATEMENT | 2016-10-01 |
141021006694 | 2014-10-21 | BIENNIAL STATEMENT | 2014-10-01 |
121023002057 | 2012-10-23 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State