Search icon

BOWER ENTERPRISES CORP.

Headquarter

Company Details

Name: BOWER ENTERPRISES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1997 (28 years ago)
Date of dissolution: 22 Dec 2016
Entity Number: 2167804
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 781 HILLSIDE ST, BROOKLYN, NY, United States, 11207
Principal Address: 2221 EAST 59TH PL, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VERTSBERGER, BORIS Chief Executive Officer 781 HILLSIDE ST, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 781 HILLSIDE ST, BROOKLYN, NY, United States, 11207

Links between entities

Type:
Headquarter of
Company Number:
F15000001979
State:
FLORIDA

History

Start date End date Type Value
2011-09-02 2013-08-26 Address 781 HILLSIDE ST, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2011-09-02 2013-08-26 Address 781 HILLSIDE ST, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office)
2009-08-03 2011-09-02 Address 781 HINSDALE ST, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2005-10-13 2011-09-02 Address 2221-E 59TH PLACE, BROOKLYN, NY, 11284, USA (Type of address: Principal Executive Office)
2005-10-13 2011-09-02 Address 219-51ST STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161222000090 2016-12-22 CERTIFICATE OF DISSOLUTION 2016-12-22
130826002077 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110902002499 2011-09-02 BIENNIAL STATEMENT 2011-08-01
090803002313 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070809003402 2007-08-09 BIENNIAL STATEMENT 2007-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State