Search icon

BON AIRE PARK OWNERS, INC.

Company Details

Name: BON AIRE PARK OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1981 (43 years ago)
Entity Number: 690504
ZIP code: 10901
County: New York
Place of Formation: New York
Address: 2 Executive Blvd, Suite 300, Suffern, NY, United States, 10901
Principal Address: 4 Executive Blvd, Suite 10, Suffern, NY, United States, 10901

Shares Details

Shares issued 60000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
KLEIN & KLEIN, P.C. Agent TWO EXECUTIVE BOULEVARD, SUITE 300, SUFFERN, NY, 10901

DOS Process Agent

Name Role Address
HDRBB, LLP DOS Process Agent 2 Executive Blvd, Suite 300, Suffern, NY, United States, 10901

Chief Executive Officer

Name Role Address
FREDERIC M WEISS Chief Executive Officer 4 EXECUTIVE BLVD, SUITE 100, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2024-01-31 2024-05-08 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 1
2009-05-28 2024-05-08 Address TWO EXECUTIVE BOULEVARD, SUITE 300, SUFFERN, NY, 10901, 4166, USA (Type of address: Registered Agent)
1987-05-13 2024-05-08 Address PO BOX 31, 10 CHESTNUT ST, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
1981-12-09 2024-01-31 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 1
1981-12-09 1987-05-13 Address LEBOW & BALIN, 55 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508003957 2024-05-08 BIENNIAL STATEMENT 2024-05-08
090528000906 2009-05-28 CERTIFICATE OF CHANGE 2009-05-28
B496098-3 1987-05-13 CERTIFICATE OF AMENDMENT 1987-05-13
A822474-5 1981-12-09 CERTIFICATE OF INCORPORATION 1981-12-09

Date of last update: 28 Feb 2025

Sources: New York Secretary of State