Search icon

BOWE BELL & HOWELL POSTAL SYSTEMS COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: BOWE BELL & HOWELL POSTAL SYSTEMS COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1992 (32 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1688485
ZIP code: 60090
County: Nassau
Place of Formation: Delaware
Address: 760 S WOLF RD, WHEELING, IL, United States, 60090

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 760 S WOLF RD, WHEELING, IL, United States, 60090

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
MIKE SWIFT Chief Executive Officer 760 S WOLF RD, WHEELING, IL, United States, 60090

History

Start date End date Type Value
2003-02-14 2005-02-28 Address 3400 W. PRATT AVE., LINCOLNWOOD, IL, 60712, USA (Type of address: Service of Process)
2003-02-14 2005-02-28 Address 3400 W. PRATT AVE., LINCOLNWOOD, IL, 60712, USA (Type of address: Principal Executive Office)
2001-01-26 2003-02-14 Address 3440 W PRATT AVE, LINCOLNWOOD, IL, 60712, USA (Type of address: Principal Executive Office)
2001-01-26 2003-02-14 Address 3400 W PRATT AVE, LINCOLNWOOD, IL, 60712, USA (Type of address: Service of Process)
1999-01-08 2005-02-28 Address 6800 MCCORMICK RD, LINCOLNWOOD, IL, 60645, 2797, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2178639 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
101228002285 2010-12-28 BIENNIAL STATEMENT 2010-12-01
081211002173 2008-12-11 BIENNIAL STATEMENT 2008-12-01
061208002799 2006-12-08 BIENNIAL STATEMENT 2006-12-01
060214000419 2006-02-14 CERTIFICATE OF AMENDMENT 2006-02-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State