Search icon

BOWMAC SOFTWARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOWMAC SOFTWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1997 (28 years ago)
Date of dissolution: 15 Apr 2020
Entity Number: 2125564
ZIP code: 14472
County: Monroe
Place of Formation: New York
Address: 10 ONTARIO ST, HONEOYE FALLS, NY, United States, 14472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 ONTARIO ST, HONEOYE FALLS, NY, United States, 14472

Chief Executive Officer

Name Role Address
JOHN W MC NALL Chief Executive Officer 10 ONTARIO ST, HONEOYE FALLS, NY, United States, 14472

History

Start date End date Type Value
2005-04-15 2007-03-22 Address 7 LOCUST ST., HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)
2005-04-15 2007-03-22 Address 41 W MAIN ST SUITE 6, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
2001-04-02 2005-04-15 Address 41 WEST MAIN ST SUITE 6, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)
2001-04-02 2007-03-22 Address 41 WEST MAIN ST SUITE 6, HONEOYE FALLS, NY, 14472, USA (Type of address: Principal Executive Office)
1999-03-11 2005-04-15 Address 7 LOCUST ST, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200415000437 2020-04-15 CERTIFICATE OF DISSOLUTION 2020-04-15
130306006148 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110328002367 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090302002634 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070322002570 2007-03-22 BIENNIAL STATEMENT 2007-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State