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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1384 EMPIRE BOULEVARD, ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
STUART C. DUNPHREY | Chief Executive Officer | 1384 EMPIRE BOULEVARD, ROCHESTER, NY, United States, 14609 |
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) |
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