KRAMER/BOWEN ASSOCIATES, INC.
Headquarter
Name: | KRAMER/BOWEN ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1987 (38 years ago) |
Entity Number: | 1146372 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 35 WEST 92ND ST, #2D, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELE BOWEN | DOS Process Agent | 35 WEST 92ND ST, #2D, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
MICHELE BOWEN | Chief Executive Officer | 35 WEST 92ND ST STE 2D, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-12 | 2013-02-08 | Address | 35 WEST 92ND ST STE 2D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1995-06-15 | 2007-02-12 | Address | 1755 YORK AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1995-06-15 | 2005-07-22 | Address | 47 EAST 87 ST., NEW YORK, NY, 10128, 1005, USA (Type of address: Principal Executive Office) |
1995-06-15 | 2005-07-22 | Address | 1755 YORK AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
1987-02-20 | 1995-06-15 | Address | 777 WEST END AVE, SUITE 4C, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130208006337 | 2013-02-08 | BIENNIAL STATEMENT | 2013-02-01 |
110215002213 | 2011-02-15 | BIENNIAL STATEMENT | 2011-02-01 |
090123002976 | 2009-01-23 | BIENNIAL STATEMENT | 2009-02-01 |
070212002994 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
050722002289 | 2005-07-22 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State