Name: | NEW BOWERY-ANTHONY'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1969 (55 years ago) |
Date of dissolution: | 18 Mar 1994 |
Entity Number: | 286436 |
ZIP code: | 10306 |
County: | Richmond |
Place of Formation: | New York |
Address: | 16 ZWICKY AVE., STATEN ISLAND, NY, United States, 10306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY FEOLA | Chief Executive Officer | 16 ZWICKY AVE., STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
ANTHONY FEOLA | DOS Process Agent | 16 ZWICKY AVE., STATEN ISLAND, NY, United States, 10306 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C293212-2 | 2000-09-13 | ASSUMED NAME LLC INITIAL FILING | 2000-09-13 |
940318000034 | 1994-03-18 | CERTIFICATE OF DISSOLUTION | 1994-03-18 |
930204003117 | 1993-02-04 | BIENNIAL STATEMENT | 1992-12-01 |
802586-4 | 1969-12-19 | CERTIFICATE OF INCORPORATION | 1969-12-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11815222 | 0215000 | 1977-06-24 | 408/410 GREENWICH STREET, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100107 G07 |
Issuance Date | 1977-06-27 |
Abatement Due Date | 1977-07-02 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100106 E06 I |
Issuance Date | 1977-06-27 |
Abatement Due Date | 1977-07-02 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1977-06-27 |
Abatement Due Date | 1977-07-02 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State