Search icon

NASHUA BOWL-O-MAT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NASHUA BOWL-O-MAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1960 (65 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 133365
ZIP code: 12206
County: New York
Place of Formation: New York
Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206
Principal Address: 10944 BEAVER DAM ROAD, HUNT VALLEY, MD, United States, 21030

Shares Details

Shares issued 0

Share Par Value 16000

Type CAP

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
EVERETT M. CLAYTON, III Chief Executive Officer 10944 BEAVER DAM ROAD, HUNT VALLEY, MD, United States, 21030

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

History

Start date End date Type Value
1991-02-11 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1991-02-11 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-02-05 1991-02-11 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-02-05 1991-02-11 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1984-11-29 1987-02-05 Address CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1442033 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
950313000286 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13
931220002103 1993-12-20 BIENNIAL STATEMENT 1993-11-01
C186893-2 1992-03-27 ASSUMED NAME CORP INITIAL FILING 1992-03-27
910211000199 1991-02-11 CERTIFICATE OF CHANGE 1991-02-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State