Search icon

CRAIG DI BONA INC.

Print

Details

Entity Number 3077188

Status Active

NameCRAIG DI BONA INC.

CountyNew York

Date of registration 13 Jul 2004 (20 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 575 EIGHTH AVENUE, SUITE 1712, NEW YORK, NY, United States, 10018

Address ZIP code 10018

Principal Address 205 LEXINGTON AVE FLR 17, NEW YORK, NY, United States, 10016

Principal Address ZIP code 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

BERNSTEIN & ASSOCIATES

DOS Process Agent

575 EIGHTH AVENUE, SUITE 1712, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address

CRAIG DI BONA

Chief Executive Officer

575 8TH AVE, 1712, NEW YORK, NY, United States, 10018

History

Start date End date Type Value

2006-06-28

2010-12-13

Address

276 FIFTH AVE STE 1007, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

2006-06-28

2010-12-13

Address

276 FIFTH AVE STE 1007, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

2006-06-28

2010-12-13

Address

276 FIFTH AVE STE 1007, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

2004-07-13

2006-06-28

Address

CRAIG DIBONA C/O BMI, 276 FIFTH AVENUE, SUITE 1007, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

210823000532

2021-08-23

BIENNIAL STATEMENT

2021-08-23

130808000661

2013-08-08

ANNULMENT OF DISSOLUTION

2013-08-08

DP-1956824

2011-01-26

DISSOLUTION BY PROCLAMATION

2011-01-26

101213002693

2010-12-13

BIENNIAL STATEMENT

2010-07-01

060628002831

2006-06-28

BIENNIAL STATEMENT

2006-07-01

040713000344

2004-07-13

CERTIFICATE OF INCORPORATION

2004-07-13

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts