Search icon

BONTIQUE INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 207 BEACH ST, PORT JEFFERSON, NY, United States, 11777

Chief Executive Officer

Name Role Address
CHRISTINE VALENTINE Chief Executive Officer 207 BEACH ST, PORT JEFFERSON, NY, United States, 11777

Licenses

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

History

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

Filings

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