Name: | ONE BOWERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1955 (70 years ago) |
Date of dissolution: | 26 Nov 2012 |
Entity Number: | 103892 |
ZIP code: | 11796 |
County: | New York |
Place of Formation: | New York |
Address: | 213-1 MONTAUK HIGHWAY, WEST SAYVILLE, NY, United States, 11796 |
Principal Address: | 197 BOWERY, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH A. MILLER ESQ. | DOS Process Agent | 213-1 MONTAUK HIGHWAY, WEST SAYVILLE, NY, United States, 11796 |
Name | Role | Address |
---|---|---|
C. MICHAEL GATTO | Chief Executive Officer | 197 BOWERY, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
1955-06-14 | 1999-03-09 | Address | 32 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121126000508 | 2012-11-26 | CERTIFICATE OF DISSOLUTION | 2012-11-26 |
030618002324 | 2003-06-18 | BIENNIAL STATEMENT | 2003-06-01 |
010611002059 | 2001-06-11 | BIENNIAL STATEMENT | 2001-06-01 |
990617002145 | 1999-06-17 | BIENNIAL STATEMENT | 1999-06-01 |
990309002018 | 1999-03-09 | BIENNIAL STATEMENT | 1997-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State