BOWER & LAWRENCE, P.C.

Name: | BOWER & LAWRENCE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 1994 (31 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1848446 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 261 MADISON AVE / 12TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 261 MADISON AVE / 12TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
PETER R BOWER | Chief Executive Officer | 261 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-19 | 2009-06-01 | Address | 261 MADISON AVE / 12TH FL, NEW YORK, NY, 10016, 2303, USA (Type of address: Chief Executive Officer) |
2001-03-20 | 2008-03-11 | Name | BOWER, SANGER & LAWRENCE, P.C. |
1998-08-21 | 2002-08-19 | Address | VIRGINIA GOODMAN FUTTERMAN, 122 EAST 42ND STREET, STE. 601, NEW YORK, NY, 10168, 0002, USA (Type of address: Service of Process) |
1998-08-21 | 2002-08-19 | Address | VIRGINIA GOODMAN FUTTERMAN, 122 EAST 42ND STREET, STE 601, NEW YORK, NY, 10168, 0002, USA (Type of address: Principal Executive Office) |
1998-08-21 | 2002-08-19 | Address | 122 EAST 42ND STREET, SUITE 610, NEW YORK, NY, 10168, 0002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142543 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
090601002881 | 2009-06-01 | BIENNIAL STATEMENT | 2008-08-01 |
080311000627 | 2008-03-11 | CERTIFICATE OF AMENDMENT | 2008-03-11 |
060802002967 | 2006-08-02 | BIENNIAL STATEMENT | 2006-08-01 |
040908002764 | 2004-09-08 | BIENNIAL STATEMENT | 2004-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State