Name: | THE BOWLING CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1958 (67 years ago) |
Entity Number: | 112591 |
ZIP code: | 13783 |
County: | Delaware |
Place of Formation: | New York |
Principal Address: | 24723 STATE HIGHWAY 97, HANCOCK, NY, United States, 13728 |
Address: | 24723 STATE HIGHWAY 97, HANCOCK, NY, United States, 13783 |
Shares Details
Shares issued 0
Share Par Value 300
Type CAP
Name | Role | Address |
---|---|---|
WILLIAM C GLEIM | Chief Executive Officer | 24723 STATE HIGHWAY 97, HANCOCK, NY, United States, 13783 |
Name | Role | Address |
---|---|---|
THE FOX BOWLING CENTER | DOS Process Agent | 24723 STATE HIGHWAY 97, HANCOCK, NY, United States, 13783 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-23 | 2004-09-14 | Address | 24723 STATE HIGHWAY 97, HANCOCK, NY, 13783, 1228, USA (Type of address: Principal Executive Office) |
2002-07-23 | 2004-09-14 | Address | 24723 STATE HIGHWAY 97, HANCOCK, NY, 13783, 1228, USA (Type of address: Chief Executive Officer) |
2002-07-23 | 2004-09-14 | Address | 24723 STATE HIGHWAY 97, HANCOCK, NY, 13783, 1228, USA (Type of address: Service of Process) |
2000-07-25 | 2002-07-23 | Address | 42 STOCKPORT RD, HANCOCK, NY, 13783, 1228, USA (Type of address: Principal Executive Office) |
1996-08-08 | 2000-07-25 | Address | 42 STOCKPORT RD, HANCOCK, NY, 13783, 1228, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140812006093 | 2014-08-12 | BIENNIAL STATEMENT | 2014-08-01 |
120822006025 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
100820002256 | 2010-08-20 | BIENNIAL STATEMENT | 2010-08-01 |
080801002354 | 2008-08-01 | BIENNIAL STATEMENT | 2008-08-01 |
060802002890 | 2006-08-02 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State