Search icon

BOUNTY INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Agent

Name Role Residence address
SECRETARY OF STATE Agent CT, United States

Officer

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

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 -
See something incorrect or outdated? Let us know

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