Search icon

BONA JUSTITIA MUSIC, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BONA JUSTITIA MUSIC, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Nov 1994
Business ALEI: 0504986
Annual report due: 22 Nov 2025
Business address: 31 KINGS HIGHWAY NORTH, WESTPORT, CT, 06880, United States
Mailing address: 369 LEXINGTON AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10017
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: eteam@eminutes.com

Industry & Business Activity

NAICS

711130 Musical Groups and Artists

This industry comprises (1) groups primarily engaged in producing live musical entertainment (except theatrical musical or opera productions) and (2) independent (i.e., freelance) artists primarily engaged in providing live musical entertainment. Musical groups and artists may perform in front of a live audience or in a studio, and may or may not operate their own facilities for staging their shows. Learn more at the U.S. Census Bureau

Agent

Name Role
ERESIDENTAGENT, INC. Agent

Officer

Name Role Business address Residence address
MICHAEL BOLOTIN Officer 31 KINGS HIGHWAY NORTH, WESTPORT, CT, 06880, United States 31 KINGS HIGHWAY NORTH, WESTPORT, CT, 06880, United States

Director

Name Role Business address Residence address
MICHAEL BOLOTIN Director 31 KINGS HIGHWAY NORTH, WESTPORT, CT, 06880, United States 31 KINGS HIGHWAY NORTH, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013366592 2025-04-08 2025-04-08 Change of Agent Address Agent Address Change -
BF-0011394442 2024-11-22 - Annual Report Annual Report -
BF-0012400647 2024-11-22 - Annual Report Annual Report -
BF-0010290022 2022-11-04 - Annual Report Annual Report 2022
BF-0009823542 2021-11-11 - Annual Report Annual Report -
0007023763 2020-11-20 - Annual Report Annual Report 2020
0006671412 2019-11-01 - Annual Report Annual Report 2019
0006272969 2018-11-06 - Annual Report Annual Report 2018
0005954266 2017-10-25 - Annual Report Annual Report 2017
0005701211 2016-11-22 - Annual Report Annual Report 2016
See something incorrect or outdated?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