Name: | ROSE BOWL LANES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1988 (37 years ago) |
Date of dissolution: | 21 Jan 2000 |
Entity Number: | 1299168 |
ZIP code: | 14626 |
County: | Wayne |
Place of Formation: | New York |
Address: | 165 COUNTRY LANE, ROCHESTER, NY, United States, 14626 |
Principal Address: | 549 W MILLER ST, NEWARK, NY, United States, 14513 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT GILLETTE | DOS Process Agent | 165 COUNTRY LANE, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
ROBERT GILLETTE | Chief Executive Officer | 165 COUNTRY LANE, ROCHESTER, NY, United States, 14626 |
Start date | End date | Type | Value |
---|---|---|---|
1988-10-17 | 1993-01-22 | Address | 549 WEST MILLER STREET, NEWARK, NY, 14513, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000121000939 | 2000-01-21 | CERTIFICATE OF MERGER | 2000-01-21 |
950519002360 | 1995-05-19 | BIENNIAL STATEMENT | 1993-10-01 |
930122002012 | 1993-01-22 | BIENNIAL STATEMENT | 1992-10-01 |
B695757-3 | 1988-10-17 | CERTIFICATE OF INCORPORATION | 1988-10-17 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State