Search icon

HMS BOUNTY ORGANIZATION, LLC

Branch

Company Details

Name: HMS BOUNTY ORGANIZATION, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jun 2002 (23 years ago)
Branch of: HMS BOUNTY ORGANIZATION, LLC, Rhode Island (Company Number 000116470)
Entity Number: 2781843
ZIP code: 11733
County: Suffolk
Place of Formation: Rhode Island
Address: 20 CEDAR LN, SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
ROBERT HANSEN DOS Process Agent 20 CEDAR LN, SETAUKET, NY, United States, 11733

History

Start date End date Type Value
2004-08-26 2013-11-20 Address 10 FLEETWOOD COURT, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2002-06-21 2004-08-26 Address 179 LITTLE EAST NECK RD. NORTH, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131120002010 2013-11-20 BIENNIAL STATEMENT 2012-06-01
040826002238 2004-08-26 BIENNIAL STATEMENT 2004-06-01
020621000655 2002-06-21 APPLICATION OF AUTHORITY 2002-06-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1302547 Marine Personal Injury 2013-04-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-04-26
Termination Date 2014-11-24
Date Issue Joined 2013-08-14
Section 1331
Status Terminated

Parties

Name HMS BOUNTY ORGANIZATION, LLC
Role Plaintiff
Name PROKOSH,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State