Search icon

BOWLOCK ENTERPRISES, INC.

Company Details

Name: BOWLOCK ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1959 (66 years ago)
Date of dissolution: 13 Sep 2013
Entity Number: 120906
ZIP code: 13035
County: Madison
Place of Formation: New York
Address: 4171 LORENZO FARMS ROAD, CAZENOVIA, NY, United States, 13035

Shares Details

Shares issued 0

Share Par Value 75000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4171 LORENZO FARMS ROAD, CAZENOVIA, NY, United States, 13035

Chief Executive Officer

Name Role Address
DIANE K CLARK Chief Executive Officer 4171 LORENZO FARMS ROAD, CAZENOVIA, NY, United States, 13035

History

Start date End date Type Value
2009-08-20 2011-08-04 Address 68 SULLIVAN ST, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
2007-07-19 2009-08-20 Address 68 SULLIVAN ST, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
1999-10-15 2011-08-04 Address 68 SULLIVAN ST, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)
1999-10-15 2007-07-19 Address 68 SULLIVAN ST, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
1999-10-15 2011-08-04 Address 68 SULLIVAN ST, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130913000678 2013-09-13 CERTIFICATE OF DISSOLUTION 2013-09-13
130709006384 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110804002649 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090820002390 2009-08-20 BIENNIAL STATEMENT 2009-07-01
070719003064 2007-07-19 BIENNIAL STATEMENT 2007-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State