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
Name | Role | Address |
---|---|---|
KLEIN & KLEIN, P.C. | Agent | TWO EXECUTIVE BOULEVARD, SUITE 300, SUFFERN, NY, 10901 |
Name | Role | Address |
---|---|---|
HDRBB, LLP | DOS Process Agent | 2 Executive Blvd, Suite 300, Suffern, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
FREDERIC M WEISS | Chief Executive Officer | 4 EXECUTIVE BLVD, SUITE 100, SUFFERN, NY, United States, 10901 |
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) |
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