Name: | BOWERS MOLDS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1961 (64 years ago) |
Date of dissolution: | 22 Apr 2004 |
Entity Number: | 138817 |
ZIP code: | 11385 |
County: | New York |
Place of Formation: | New York |
Address: | 482 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUSSELL RICHTER | Chief Executive Officer | 482 SENECA AVE, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 482 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-26 | 2002-05-03 | Address | 482 SENECA AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
1995-04-05 | 1997-06-26 | Address | 482 SENECA AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
1961-06-19 | 1995-04-05 | Address | 10 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040422000280 | 2004-04-22 | CERTIFICATE OF DISSOLUTION | 2004-04-22 |
030520003073 | 2003-05-20 | BIENNIAL STATEMENT | 2003-06-01 |
020503002642 | 2002-05-03 | BIENNIAL STATEMENT | 2001-06-01 |
990706002053 | 1999-07-06 | BIENNIAL STATEMENT | 1999-06-01 |
970626002273 | 1997-06-26 | BIENNIAL STATEMENT | 1997-06-01 |
950405002092 | 1995-04-05 | BIENNIAL STATEMENT | 1993-06-01 |
B661079-2 | 1988-07-11 | ASSUMED NAME CORP INITIAL FILING | 1988-07-11 |
274363 | 1961-06-19 | CERTIFICATE OF INCORPORATION | 1961-06-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11770062 | 0215000 | 1983-11-14 | 482 SENECA AVE, New York -Richmond, NY, 11385 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1984-01-09 |
Abatement Due Date | 1984-01-24 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State