Name: | BONTIQUE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 2019 (6 years ago) |
Entity Number: | 5486098 |
ZIP code: | 11777 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 207 BEACH ST, PORT JEFFERSON, NY, United States, 11777 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 207 BEACH ST, PORT JEFFERSON, NY, United States, 11777 |
Name | Role | Address |
---|---|---|
CHRISTINE VALENTINE | Chief Executive Officer | 207 BEACH ST, PORT JEFFERSON, NY, United States, 11777 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-22-01463 | Appearance Enhancement Business License | 2022-08-18 | 2026-08-18 | 19 S Ocean Ave, Patchogue, NY, 11772-3702 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 19 S OCEAN AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2025-01-15 | 2025-01-15 | Address | 207 BEACH ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-24 | 2025-01-15 | Address | 19 S OCEAN AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2025-01-15 | Address | 19 S OCEAN AVE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
2023-05-24 | 2023-05-24 | Address | 19 S OCEAN AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2019-01-31 | 2023-05-24 | Address | 475 BAY AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
2019-01-31 | 2023-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115003069 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
230524000066 | 2023-05-24 | BIENNIAL STATEMENT | 2023-01-01 |
211214001370 | 2021-12-14 | BIENNIAL STATEMENT | 2021-12-14 |
190131010284 | 2019-01-31 | CERTIFICATE OF INCORPORATION | 2019-01-31 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State