Name: | NEW CITY BOWL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1986 (39 years ago) |
Entity Number: | 1054704 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 584 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, United States, 10977 |
Address: | 52 SOUTH MAIN ST., SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID L. CHERRY | Chief Executive Officer | 584 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
C/O BERTRAM P. KRASHES, ESQ. | DOS Process Agent | 52 SOUTH MAIN ST., SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-01 | 1994-02-04 | Address | 37 ROBERTS ROAD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1993-02-01 | 1994-02-04 | Address | 37 ROBERTS ROAD, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
1986-01-31 | 1998-06-08 | Address | 52 SOUTH MAIN ST., SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150831002049 | 2015-08-31 | BIENNIAL STATEMENT | 2014-01-01 |
100203002963 | 2010-02-03 | BIENNIAL STATEMENT | 2010-01-01 |
020521002124 | 2002-05-21 | BIENNIAL STATEMENT | 2002-01-01 |
000229002171 | 2000-02-29 | BIENNIAL STATEMENT | 2000-01-01 |
980608002014 | 1998-06-08 | BIENNIAL STATEMENT | 1998-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State