Search icon

BOW CORP.

Company Details

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

DOS Process Agent

Name Role Address
ANDREW C. LIBOW DOS Process Agent 1759 Stevens Avenue, Merrick, NY, United States, 11566

Chief Executive Officer

Name Role Address
ANDREW LIBOW Chief Executive Officer 1759 STEVENS AVENU, MERRICK, NY, United States, 11566

History

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

Filings

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