BOUNTY HOLDINGS, INCORPORATED

Name: | BOUNTY HOLDINGS, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 1977 (48 years ago) |
Date of dissolution: | 06 Jul 2004 |
Entity Number: | 450320 |
ZIP code: | 85737 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | ANN NATAROS, 1600 EAST HANLEY #128, TUCSON, AZ, United States, 85737 |
Principal Address: | 1600 E HANLEY BLVD, #128, TUCSON, AZ, United States, 85737 |
Shares Details
Shares issued 11000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE MACKENZIE | Chief Executive Officer | 1600 E HANLEY BLVD., #128, TUCSON, AZ, United States, 85737 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ANN NATAROS, 1600 EAST HANLEY #128, TUCSON, AZ, United States, 85737 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-18 | 2003-10-15 | Address | 1600 EAST HANLEY #128, TUCSON, AZ, 85737, USA (Type of address: Chief Executive Officer) |
1999-11-18 | 2003-10-15 | Address | 1600 EAST HANLEY #128, TUCSON, AZ, 85737, USA (Type of address: Principal Executive Office) |
1998-06-19 | 1999-11-18 | Address | 1600 E. HANLEY BLVD., SUITE 128, TUCSON, AZ, 85737, 9180, USA (Type of address: Principal Executive Office) |
1998-06-19 | 1999-11-18 | Address | 1600 E. HANLEY BLVD., SUITE 128, TUCSON, AZ, 85737, 9180, USA (Type of address: Chief Executive Officer) |
1992-12-09 | 1999-11-18 | Address | 7070 N ORACLE RD, # 210, TUCSON, AZ, 85704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20111019019 | 2011-10-19 | ASSUMED NAME LLC INITIAL FILING | 2011-10-19 |
040706000665 | 2004-07-06 | CERTIFICATE OF DISSOLUTION | 2004-07-06 |
031015002366 | 2003-10-15 | BIENNIAL STATEMENT | 2003-10-01 |
011003002349 | 2001-10-03 | BIENNIAL STATEMENT | 2001-10-01 |
991118002503 | 1999-11-18 | BIENNIAL STATEMENT | 1999-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State