Search icon

MARGARETVILLE BOWL, LTD.

Company Details

Name: MARGARETVILLE BOWL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1986 (39 years ago)
Date of dissolution: 18 Jun 2018
Entity Number: 1073017
ZIP code: 12455
County: Delaware
Place of Formation: New York
Address: ACKLEY HOUSE / MAIN STREET, MARGARETVILLE, NY, United States, 12455
Principal Address: 166 ORCHARD STREET, PO BOX 485, MARGARETVILLE, NY, United States, 12455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL FINBERG Chief Executive Officer 166 ORCHARD STREET, PO BOX 485, MARGARETVILLE, NY, United States, 12455

DOS Process Agent

Name Role Address
DENNIS METNICK DOS Process Agent ACKLEY HOUSE / MAIN STREET, MARGARETVILLE, NY, United States, 12455

History

Start date End date Type Value
2010-04-20 2014-04-09 Address 166 ORCHARD STREET, MARGARETVILLE, NY, 12455, 0166, USA (Type of address: Principal Executive Office)
2010-04-20 2014-04-09 Address 166 ORCHARD STREET, MARGARETVILLE, NY, 12455, 0166, USA (Type of address: Chief Executive Officer)
2002-04-15 2010-04-20 Address 166 ORCHARD ST, MARGARETVILLE, NY, 12455, 0166, USA (Type of address: Chief Executive Officer)
2002-04-15 2010-04-20 Address 166 ORCHARD ST, MARGARETVILLE, NY, 12455, 0166, USA (Type of address: Principal Executive Office)
1996-05-06 2010-04-20 Address MAIN ST, ACKELEY HOUSE, MARGARETVILLE, NY, 12455, USA (Type of address: Service of Process)
1996-05-06 2002-04-15 Address PO BOX 485, 108 ORCHARD ST, MARGARETVILLE, NY, 12455, 0485, USA (Type of address: Chief Executive Officer)
1996-05-06 2002-04-15 Address 2 LAMBERT ST, ROSLYN HEIGHTS, NY, 12465, USA (Type of address: Principal Executive Office)
1992-12-07 1996-05-06 Address ROUTE 28, MARGARETVILLE, NY, 12455, USA (Type of address: Principal Executive Office)
1992-12-07 1996-05-06 Address 108 ORCHARD ST, MARGARETVILLE, NY, 12455, USA (Type of address: Chief Executive Officer)
1986-04-15 1996-05-06 Address MAIN ST, MARGARETVILLE, NY, 12455, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180618000652 2018-06-18 CERTIFICATE OF DISSOLUTION 2018-06-18
160404008361 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140409006821 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120531002669 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100420002529 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080411002040 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060426002709 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040407002246 2004-04-07 BIENNIAL STATEMENT 2004-04-01
020415002578 2002-04-15 BIENNIAL STATEMENT 2002-04-01
960506002462 1996-05-06 BIENNIAL STATEMENT 1996-04-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State