281 BOWL, INC.

Name: | 281 BOWL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1986 (39 years ago) |
Entity Number: | 1060167 |
ZIP code: | 13045 |
County: | Cortland |
Place of Formation: | New York |
Address: | 3898 WEST ROAD RD #5, CORTLAND, NY, United States, 13045 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT F. BECKER | Chief Executive Officer | 3898 NYS ROUTE 281, PO BOX 5472, CORTLAND, NY, United States, 13045 |
Name | Role | Address |
---|---|---|
281 BOWL INC | DOS Process Agent | 3898 WEST ROAD RD #5, CORTLAND, NY, United States, 13045 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0409-23-215757 | Alcohol sale | 2023-08-17 | 2023-08-17 | 2025-09-30 | 276 WEST RD RD 5, CORTLAND, New York, 13045 | Athletic/Sporting Event/Expositions/Large Gathering Venue |
0370-23-215757 | Alcohol sale | 2023-08-17 | 2023-08-17 | 2025-09-30 | 276 WEST RD RD 5, CORTLAND, New York, 13045 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 3898 NYS ROUTE 281, PO BOX 5472, CORTLANDT, NY, 13045, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 3898 NYS ROUTE 281, PO BOX 5472, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
2014-06-03 | 2024-08-01 | Address | 3898 WEST ROAD RD #5, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
2012-03-12 | 2014-06-03 | Address | 3898 WEST ROAD / RD #5, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
2012-03-12 | 2014-06-03 | Address | 3898 WEST ROAD / RD #5, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801036494 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
140603002108 | 2014-06-03 | BIENNIAL STATEMENT | 2014-02-01 |
120312002682 | 2012-03-12 | BIENNIAL STATEMENT | 2012-02-01 |
100311002044 | 2010-03-11 | BIENNIAL STATEMENT | 2010-02-01 |
080207002952 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State