Search icon

BOUNTY HARBOR PROPERTIES INC.

Company Details

Name: BOUNTY HARBOR PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1990 (34 years ago)
Date of dissolution: 27 Jan 1998
Entity Number: 1477384
ZIP code: 14609
County: Monroe
Place of Formation: New York
Principal Address: 675 ATLANTIC AVENUE, ROCHESTER, NY, United States, 14609
Address: 1384 EMPIRE BOULEVARD, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1384 EMPIRE BOULEVARD, ROCHESTER, NY, United States, 14609

Chief Executive Officer

Name Role Address
STUART C. DUNPHREY Chief Executive Officer 1384 EMPIRE BOULEVARD, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
1990-09-26 1995-06-02 Address 1384 EMPIRE BOULEVARD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980127000028 1998-01-27 CERTIFICATE OF DISSOLUTION 1998-01-27
960903002118 1996-09-03 BIENNIAL STATEMENT 1996-09-01
950602002280 1995-06-02 BIENNIAL STATEMENT 1993-09-01
930503002631 1993-05-03 BIENNIAL STATEMENT 1992-09-01
900926000054 1990-09-26 CERTIFICATE OF INCORPORATION 1990-09-26

Date of last update: 26 Feb 2025

Sources: New York Secretary of State