Name: | BOWE BELL & HOWE SCANNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Aug 2001 (23 years ago) |
Date of dissolution: | 29 Dec 2009 |
Entity Number: | 2672416 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-08-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-33906 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-33905 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
091229000483 | 2009-12-29 | SURRENDER OF AUTHORITY | 2009-12-29 |
070731002764 | 2007-07-31 | BIENNIAL STATEMENT | 2007-08-01 |
060111000136 | 2006-01-11 | CERTIFICATE OF AMENDMENT | 2006-01-11 |
051024002308 | 2005-10-24 | BIENNIAL STATEMENT | 2005-08-01 |
030905002376 | 2003-09-05 | BIENNIAL STATEMENT | 2003-08-01 |
011106000294 | 2001-11-06 | AFFIDAVIT OF PUBLICATION | 2001-11-06 |
011106000292 | 2001-11-06 | AFFIDAVIT OF PUBLICATION | 2001-11-06 |
010820000516 | 2001-08-20 | APPLICATION OF AUTHORITY | 2001-08-20 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State