Name: | BOWLES SECURITY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1992 (33 years ago) |
Entity Number: | 1673352 |
ZIP code: | 07013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 335 BROAD ST, CLIFTON, NJ, United States, 07013 |
Principal Address: | 555 EIGHTH AVENUE / 7TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JON B SINGER | Chief Executive Officer | 555 EIGHTH AVE, 7TH FLR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 335 BROAD ST, CLIFTON, NJ, United States, 07013 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-17 | 2010-10-19 | Address | 673 CLIFTON AVENUE / 3RD FL, CLIFTON, NJ, 07011, USA (Type of address: Service of Process) |
2010-08-17 | 2010-10-19 | Address | 55 EIGHTH AVENUE / 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2006-10-02 | 2010-08-17 | Address | 555 EIGHTH AVENUE / 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2006-10-02 | 2010-08-17 | Address | 555 EIGHTH AVENUE / 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2006-10-02 | 2010-08-17 | Address | 673 CLIFTON AVENUE / 3RD FL, CLIFTON, NJ, 07011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110228000180 | 2011-02-28 | CERTIFICATE OF AMENDMENT | 2011-02-28 |
101019002741 | 2010-10-19 | BIENNIAL STATEMENT | 2010-10-01 |
100817002724 | 2010-08-17 | BIENNIAL STATEMENT | 2008-10-01 |
081016002118 | 2008-10-16 | BIENNIAL STATEMENT | 2008-10-01 |
061002002930 | 2006-10-02 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State