Name: | BONOLIO ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1981 (44 years ago) |
Entity Number: | 711184 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 15 WEST 67TH ST, NEW YORK, NY, United States, 10023 |
Address: | GETTRY MARCUS STERN & LEHRER, 220 FIFTH AVENUE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
EDMONDO DANON | Chief Executive Officer | 15 WEST 67TH ST, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
IRA H GOLDBERG | DOS Process Agent | GETTRY MARCUS STERN & LEHRER, 220 FIFTH AVENUE, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-13 | 1999-09-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-03-04 | 1999-09-20 | Address | 15 W. 67TH ST., NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 1999-09-20 | Address | 15 W. 67TH ST., NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
1981-07-15 | 1999-09-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-10937 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130904002055 | 2013-09-04 | BIENNIAL STATEMENT | 2013-07-01 |
101104003365 | 2010-11-04 | BIENNIAL STATEMENT | 2009-07-01 |
080331003065 | 2008-03-31 | BIENNIAL STATEMENT | 2007-07-01 |
030917002783 | 2003-09-17 | BIENNIAL STATEMENT | 2003-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State