BOWNE BUSINESS SOLUTIONS, L.L.C.
Headquarter
Name: | BOWNE BUSINESS SOLUTIONS, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 May 1998 (27 years ago) |
Date of dissolution: | 25 Nov 2002 |
Entity Number: | 2257884 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-12 | 2024-04-29 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-01-18 | 2002-06-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-06-10 | 2000-01-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-05-08 | 2024-04-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1998-05-08 | 1998-06-10 | Address | 345 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240429001656 | 2024-04-26 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-04-26 |
021125000485 | 2002-11-25 | ARTICLES OF DISSOLUTION | 2002-11-25 |
020612002207 | 2002-06-12 | BIENNIAL STATEMENT | 2002-05-01 |
000118001153 | 2000-01-18 | CERTIFICATE OF CHANGE | 2000-01-18 |
980910000619 | 1998-09-10 | CERTIFICATE OF AMENDMENT | 1998-09-10 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State