THE 89 BONNIE REALTY CORPORATION

Name: | THE 89 BONNIE REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1985 (40 years ago) |
Entity Number: | 986602 |
ZIP code: | 11358 |
County: | New York |
Place of Formation: | New York |
Address: | 164-18 43RD AVE / APT A6, FLUSHING, NY, United States, 11358 |
Principal Address: | 164-18 43 AVE APT A6, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 40000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM HAUGH | DOS Process Agent | 164-18 43RD AVE / APT A6, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
WILLIAM HAUGH | Chief Executive Officer | PO BOX 580307, FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-22 | 2025-05-07 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 0.1 |
2001-05-16 | 2005-05-18 | Address | 164-18 43 AVE APT A6, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2001-05-16 | 2005-05-18 | Address | PO BOX 580307, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
1997-05-01 | 2001-05-16 | Address | 164-18 43RD AVE, SUITE 6A, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office) |
1997-05-01 | 2001-05-16 | Address | 164-18 43RD AVE, SUITE 6A, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002060896 | 2019-10-02 | BIENNIAL STATEMENT | 2019-04-01 |
170404006419 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150428006069 | 2015-04-28 | BIENNIAL STATEMENT | 2015-04-01 |
130411006531 | 2013-04-11 | BIENNIAL STATEMENT | 2013-04-01 |
110505002578 | 2011-05-05 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State