Search icon

BOWE BELL & HOWELL COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: BOWE BELL & HOWELL COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1988 (37 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1271406
ZIP code: 60090
County: New York
Place of Formation: Delaware
Address: 760 S WOLF RD, WHEELING, IL, United States, 60090

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 760 S WOLF RD, WHEELING, IL, United States, 60090

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
GEORGE MARTON Chief Executive Officer 760 S WOLF ROAD, WHEELING, IL, United States, 60090

History

Start date End date Type Value
2004-07-23 2010-07-23 Address 3501 B TRI-CENTER BLVD, DURHAM, NC, 27713, USA (Type of address: Chief Executive Officer)
2004-07-23 2006-06-28 Address 772 S WOLF RD, WHEELING, IL, 60090, USA (Type of address: Principal Executive Office)
2003-02-13 2004-07-23 Address 3400 W PRATT AVE, LINCOLNWOOD, IL, 60712, USA (Type of address: Principal Executive Office)
2003-02-13 2004-07-23 Address 3501 B TRI CENTER RD, DURHAM, NC, 27713, USA (Type of address: Chief Executive Officer)
2003-02-13 2006-06-28 Address 3400 W PRATT AVE, LINCOLNWOOD, IL, 60712, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2178599 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
140123000043 2014-01-23 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2014-02-22
100723002139 2010-07-23 BIENNIAL STATEMENT 2010-06-01
080812002723 2008-08-12 BIENNIAL STATEMENT 2008-06-01
060628002482 2006-06-28 BIENNIAL STATEMENT 2006-06-01

Court Cases

Court Case Summary

Filing Date:
2003-11-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Role:
Plaintiff
Party Name:
BOWE BELL & HOWELL COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State