BOWHUNTER, INC.

Name: | BOWHUNTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1995 (30 years ago) |
Entity Number: | 1927246 |
ZIP code: | 14604 |
County: | Monroe |
Place of Formation: | New York |
Address: | 339 EAST AVE., SUITE 302, ROCHESTER, NY, United States, 14604 |
Shares Details
Shares issued 9600
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
SUZANNE MARR | DOS Process Agent | 339 EAST AVE., SUITE 302, ROCHESTER, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
CURTIS STYRES | Chief Executive Officer | 339 EAST AVE., SUITE 302, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-27 | 2021-06-15 | Address | 339 EAST AVE., SUITE 302, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2017-07-19 | 2019-06-27 | Address | 144 EXCHANGE BLVD STE 102, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
2013-06-07 | 2019-06-27 | Address | 144 EXCHANGE BLVD, SUITE 102, ROCHESTER, NY, 14614, 2109, USA (Type of address: Principal Executive Office) |
2013-06-07 | 2019-06-27 | Address | 144 EXCHANGE BLVD, SUITE102, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer) |
2011-12-13 | 2017-07-19 | Address | 144 EXCHANGE BLVD., SUITE 102, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210615060085 | 2021-06-15 | BIENNIAL STATEMENT | 2021-06-01 |
190627060079 | 2019-06-27 | BIENNIAL STATEMENT | 2019-06-01 |
170719006204 | 2017-07-19 | BIENNIAL STATEMENT | 2017-06-01 |
150602007394 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130607006975 | 2013-06-07 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State