Name: | 66 BOWMAN AVENUE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1999 (26 years ago) |
Entity Number: | 2372970 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 66 BOWMAN AVE, RYE BROOK, NY, United States, 10573 |
Address: | 66 Bowman Avenue Realty Corp., RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SARAH-ANNE TRAYNER | Chief Executive Officer | 66 BOWMAN AVE, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
SARAH-ANNE TRAYNER | DOS Process Agent | 66 Bowman Avenue Realty Corp., RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-09 | 2024-01-09 | Address | 66 BOWMAN AVE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2023-03-14 | 2024-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-14 | 2023-03-14 | Address | 66 BOWMAN AVE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2023-03-14 | 2024-01-09 | Address | 66 BOWMAN AVE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2023-03-14 | 2024-01-09 | Address | 66 Bowman Avenue Realty Corp., RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240109000515 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
230314000980 | 2023-03-14 | BIENNIAL STATEMENT | 2021-04-01 |
110512002677 | 2011-05-12 | BIENNIAL STATEMENT | 2011-04-01 |
090327002927 | 2009-03-27 | BIENNIAL STATEMENT | 2009-04-01 |
070418002889 | 2007-04-18 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State