Name: | THE ROBERT BOWNE FOUNDATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1968 (57 years ago) |
Date of dissolution: | 28 Mar 2017 |
Entity Number: | 229721 |
ZIP code: | 10041 |
County: | New York |
Place of Formation: | New York |
Address: | THE ROBERT BOWNE FOUNDATION, 55 WATER ST., NEW YORK, NY, United States, 10041 |
Name | Role | Address |
---|---|---|
LENA O. TOWNSEND, EXECUTIVE DIRECTOR | DOS Process Agent | THE ROBERT BOWNE FOUNDATION, 55 WATER ST., NEW YORK, NY, United States, 10041 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-02 | 2006-03-23 | Address | BOWNE & CO., 345 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1973-08-30 | 1999-08-02 | Address | 345 HUDSON ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170328000493 | 2017-03-28 | CERTIFICATE OF DISSOLUTION | 2017-03-28 |
060323000562 | 2006-03-23 | CERTIFICATE OF AMENDMENT | 2006-03-23 |
990802000008 | 1999-08-02 | CERTIFICATE OF CHANGE | 1999-08-02 |
C235138-2 | 1996-05-16 | ASSUMED NAME CORP INITIAL FILING | 1996-05-16 |
A96420-3 | 1973-08-30 | CERTIFICATE OF AMENDMENT | 1973-08-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State