Name: | CLARENCE BOWLING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1987 (38 years ago) |
Entity Number: | 1192747 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Address: | 10718 MAIN ST, CLARENCE, NY, United States, 14031 |
Principal Address: | 9535 MELINDA DRIVE, CLARENCE, NY, United States, 14031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES G GSELL | Chief Executive Officer | 10718 MAIN ST, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
JAMES G GSELL | DOS Process Agent | 10718 MAIN ST, CLARENCE, NY, United States, 14031 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-327246 | Alcohol sale | 2023-08-07 | 2023-08-07 | 2025-09-30 | 10718 MAIN ST, CLARENCE, New York, 14031 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-05 | 2013-08-22 | Address | 5975 STRICKLER RD, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office) |
1993-05-14 | 2003-08-05 | Address | 10718 MAIN STREET, CLARENCE, NY, 14031, 1706, USA (Type of address: Chief Executive Officer) |
1993-05-14 | 2003-08-05 | Address | 10718 MAIN STREET, CLARENCE, NY, 14031, 1706, USA (Type of address: Principal Executive Office) |
1993-05-14 | 2003-08-05 | Address | 10718 MAIN STREET, CLARENCE, NY, 14031, 1706, USA (Type of address: Service of Process) |
1987-08-06 | 1993-05-14 | Address | 10718 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130822002098 | 2013-08-22 | BIENNIAL STATEMENT | 2013-08-01 |
110908002625 | 2011-09-08 | BIENNIAL STATEMENT | 2011-08-01 |
090807002559 | 2009-08-07 | BIENNIAL STATEMENT | 2009-08-01 |
070810002609 | 2007-08-10 | BIENNIAL STATEMENT | 2007-08-01 |
051020002847 | 2005-10-20 | BIENNIAL STATEMENT | 2005-08-01 |
030805002634 | 2003-08-05 | BIENNIAL STATEMENT | 2003-08-01 |
990824002336 | 1999-08-24 | BIENNIAL STATEMENT | 1999-08-01 |
970805002050 | 1997-08-05 | BIENNIAL STATEMENT | 1997-08-01 |
930924002820 | 1993-09-24 | BIENNIAL STATEMENT | 1993-08-01 |
930514002281 | 1993-05-14 | BIENNIAL STATEMENT | 1992-08-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9678838705 | 2021-04-09 | 0296 | PPS | 10718 Main St, Clarence, NY, 14031-1706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9640957410 | 2020-05-20 | 0296 | PPP | 10718 Main St, CLARENCE, NY, 14031-1706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9000273 | Copyright | 1991-03-28 | settled | |||||||||||||||||||||||||||||||||||||||||
|
Name | BROADCAST MUSIC, INC. |
Role | Plaintiff |
Name | CLARENCE BOWLING INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 5 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1990-03-14 |
Termination Date | 1991-03-19 |
Section | 101 |
Parties
Name | BROADCAST MUSIC, INC. |
Role | Plaintiff |
Name | CLARENCE BOWLING INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State