Name: | BOUNTY PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1998 (27 years ago) |
Entity Number: | 2265576 |
ZIP code: | 11030 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1165 NORTHERN BLVD, SUITE 402, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID EMRANI | Chief Executive Officer | 1165 NORTHERN BLVD, SUITE 402, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
BOUNTY PROPERTIES, INC. | DOS Process Agent | 1165 NORTHERN BLVD, SUITE 402, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 1165 NORTHERN BLVD, SUITE 402, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2023-03-10 | Address | 1165 NORTHERN BLVD, SUITE 402, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2024-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-10 | 2024-06-04 | Address | 1165 NORTHERN BLVD, SUITE 402, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2024-06-04 | Address | 1165 NORTHERN BLVD, SUITE 402, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604003068 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
230310001574 | 2023-03-10 | BIENNIAL STATEMENT | 2022-06-01 |
200601061344 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
140611006501 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
120604006454 | 2012-06-04 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State