Name: | BOW CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1997 (28 years ago) |
Entity Number: | 2105965 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1759 Stevens Avenue, Merrick, NY, United States, 11566 |
Principal Address: | 1759 STEVENS AVENU, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW C. LIBOW | DOS Process Agent | 1759 Stevens Avenue, Merrick, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
ANDREW LIBOW | Chief Executive Officer | 1759 STEVENS AVENU, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-11 | 2025-01-11 | Address | 1759 STEVENS AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2025-01-11 | 2025-01-11 | Address | 1759 STEVENS AVENU, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2021-03-10 | 2025-01-11 | Address | 1759 STEVENS AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2011-02-10 | 2025-01-11 | Address | 1759 STEVENS AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2011-02-10 | 2021-03-10 | Address | 1759 STEVENS AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
1997-01-24 | 2011-02-10 | Address | 106 RANCH LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
1997-01-24 | 2025-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250111000365 | 2025-01-11 | BIENNIAL STATEMENT | 2025-01-11 |
230118000010 | 2023-01-18 | BIENNIAL STATEMENT | 2023-01-01 |
210310060577 | 2021-03-10 | BIENNIAL STATEMENT | 2021-01-01 |
190326060165 | 2019-03-26 | BIENNIAL STATEMENT | 2019-01-01 |
170124006345 | 2017-01-24 | BIENNIAL STATEMENT | 2017-01-01 |
150115007137 | 2015-01-15 | BIENNIAL STATEMENT | 2015-01-01 |
130109006469 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
110210002025 | 2011-02-10 | BIENNIAL STATEMENT | 2011-01-01 |
970124000538 | 1997-01-24 | CERTIFICATE OF INCORPORATION | 1997-01-24 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State