Search icon

LAUREL BOWLODROME, INC.

Company Details

Name: LAUREL BOWLODROME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1962 (62 years ago)
Date of dissolution: 21 Sep 2006
Entity Number: 152477
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 4525 MANSFIELD RD, VESTAL, NY, United States, 13850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4525 MANSFIELD RD, VESTAL, NY, United States, 13850

Chief Executive Officer

Name Role Address
EDWARD J DACEY Chief Executive Officer 4525 MANSFIELD RD, VESTAL, NY, United States, 13850

History

Start date End date Type Value
1993-12-07 1997-01-06 Address 4525 MANSFIELD ROAD, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
1984-12-04 1993-12-07 Address 4525 MANSFIELD ROAD, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
1962-12-03 1984-12-04 Address 143-147 LAUREL AVE., BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060921000227 2006-09-21 CERTIFICATE OF DISSOLUTION 2006-09-21
050127002729 2005-01-27 BIENNIAL STATEMENT 2004-12-01
021126002776 2002-11-26 BIENNIAL STATEMENT 2002-12-01
001204002279 2000-12-04 BIENNIAL STATEMENT 2000-12-01
981202002324 1998-12-02 BIENNIAL STATEMENT 1998-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State