Search icon

ALBERT E. BOWEN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALBERT E. BOWEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1960 (65 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 130280
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 10 BISHOP DR SOUTH, GREENWICH, CT, United States, 06831
Address: C/O PURRINGTON & MCCONNELL, 82 WALL STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
ALBERT E BOWEN JR Chief Executive Officer 10 BISHOP DR SOUTH, GREENWICH, CT, United States, 06831

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PURRINGTON & MCCONNELL, 82 WALL STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2000-07-05 2002-07-02 Address C/O ALBERT E. BOWEN JR., 23 WATCH TOWER LN, OLD GREENWICH, CT, 06870, 1124, USA (Type of address: Principal Executive Office)
1998-07-09 2000-07-05 Address ALBERT E BOWEN JR, 23 WATCH TOWER LN, OLD GREENWICH, CT, 06870, 1124, USA (Type of address: Principal Executive Office)
1996-07-19 1998-07-09 Address % ALBERT E BOWEN, JR, 23 WATCH TOWER LN, OLD GREENWICH, CT, 06870, 1124, USA (Type of address: Principal Executive Office)
1996-07-19 2002-07-02 Address 23 WATCH TOWER LN, OLD GREENWICH, CT, 06870, 1124, USA (Type of address: Chief Executive Officer)
1993-05-07 1996-07-19 Address ONE WORLD TRADE CENTER, SUITE 3327, NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1640935 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
020702002577 2002-07-02 BIENNIAL STATEMENT 2002-07-01
000705002036 2000-07-05 BIENNIAL STATEMENT 2000-07-01
980709002125 1998-07-09 BIENNIAL STATEMENT 1998-07-01
960719002029 1996-07-19 BIENNIAL STATEMENT 1996-07-01

Court Cases

Court Case Summary

Filing Date:
1993-12-01
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
ALBERT E. BOWEN, INC.
Party Role:
Plaintiff
Party Name:
NILSEN
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-01-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BELGIAN PAKHOED NV
Party Role:
Plaintiff
Party Name:
ALBERT E. BOWEN, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State