Name: | BOWMAN EMPIRE STATE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1919 (106 years ago) |
Entity Number: | 14039 |
ZIP code: | 14221 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, United States, 14221 |
Principal Address: | 12355 sunrise valley drive, suite 520, RESTON, VA, United States, 20191 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
c/o LEGALINC CORPORATE SERVICES INC. | DOS Process Agent | 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221 |
Name | Role | Address |
---|---|---|
ERIC KELLER | Chief Executive Officer | 6 CAMPUS DR., 3RD FLOOR, PARSIPPANY, NJ, United States, 07054 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-20 | 2025-03-20 | Address | 475 FIFTH AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-03-20 | 2025-03-20 | Address | 6 CAMPUS DR., 3RD FLOOR, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2025-03-20 | 2025-03-20 | Address | 6 CAMPUS DR., 3RD FLOOR, PARSIPPANY, VA, 07054, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2024-12-19 | Address | 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2025-01-03 | 2025-01-03 | Address | 475 FIFTH AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320002782 | 2025-03-20 | BIENNIAL STATEMENT | 2025-03-20 |
241220001122 | 2024-12-06 | AMENDMENT TO BIENNIAL STATEMENT | 2024-12-06 |
250103002752 | 2024-12-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-04 |
241219002619 | 2024-12-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-04 |
241105002841 | 2024-11-04 | CERTIFICATE OF AMENDMENT | 2024-11-04 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State