Entity Number 2987773
Status Active
NameBONAKER BIVALVE CORP.
CountyKings
Date of registration 11 Dec 2003 (21 years ago) 11 Dec 2003
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address C/O J. LEE SNEAD, ESQ, 144 SOUTH COUNTY RD, BELLPORT, NY, United States, 11713
Principal Address ZIP code 11713
Address 144 SOUTH COUNTRY ROAD, POST OFFICE BOX 489, BELLPORT, NY, United States, 11713
Address ZIP code 11713
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
J. LEE SNEAD, ESQ.
DOS Process Agent
144 SOUTH COUNTRY ROAD, POST OFFICE BOX 489, BELLPORT, NY, United States, 11713
J. LEE SNEAD, ESQ.
Agent
144 SOUTH COUNTRY ROAD, BELLPORT, NY, 11713
GARY VEGLIANTE
Chief Executive Officer
C/O J. LEE SNEAD, ESQ, 144 SOUTH COUNTY RD, BELLPORT, NY, United States, 11713
2006-02-17
2012-06-26
Address
C/O F W MEEKER 7 DEY ST, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2006-02-17
2012-06-26
Address
13 E ARGONNE RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
2006-02-17
2011-02-01
Address
13 E ARGONNE RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
2003-12-11
2006-02-17
Address
131 89TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
140106002156
2014-01-06
BIENNIAL STATEMENT
2013-12-01
120626002429
2012-06-26
BIENNIAL STATEMENT
2011-12-01
110201000090
2011-02-01
CERTIFICATE OF CHANGE
2011-02-01
091209002387
2009-12-09
BIENNIAL STATEMENT
2009-12-01
080107003108
2008-01-07
BIENNIAL STATEMENT
2007-12-01
060217002615
2006-02-17
BIENNIAL STATEMENT
2005-12-01
031211000654
2003-12-11
CERTIFICATE OF INCORPORATION
2003-12-11
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts