Search icon

BOWMAN EMPIRE STATE LTD.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
c/o LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221

Chief Executive Officer

Name Role Address
ERIC KELLER Chief Executive Officer 6 CAMPUS DR., 3RD FLOOR, PARSIPPANY, NJ, United States, 07054

Links between entities

Type:
Headquarter of
Company Number:
0626506
State:
CONNECTICUT

History

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)

Filings

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