BOUNTY INC.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | BOUNTY INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 02 Oct 1990 |
Branch of: | BOUNTY INC., NEW YORK (Company Number 1328447) |
Business ALEI: | 0253419 |
Annual report due: | 30 Oct 1998 |
Business address: | 47 SHERMAN HILL RD BLDG B-102, WOODBURY, CT, 06798 |
Mailing address: | 12TH FLOOR 52 VANDERBILT AVENUE, NEW YORK, NY, 10017 |
ZIP code: | 06798 |
County: | Litchfield |
Place of Formation: | NEW YORK |
Name | Role | Residence address |
---|---|---|
SECRETARY OF STATE | Agent | CT, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SEYMOUR RIPKA | Officer | BOUNTY RESORTS, 52 VANDERBILT AVE, NEW YORK, NY, 10017, United States | 60 SUTTON PLACE S. 16C, NEW ORK, NY, 10022, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006661032 | 2019-10-15 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006596990 | 2019-07-15 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0001776285 | 1997-09-02 | - | Annual Report | Annual Report | 1997 |
0001687269 | 1997-01-15 | - | Annual Report | Annual Report | 1996 |
0001512125 | 1994-11-29 | - | Annual Report | Annual Report | 1994 |
0000105138 | 1990-10-02 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information