Name: | BOWNE OF NEW YORK CITY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1909 (116 years ago) |
Date of dissolution: | 17 Feb 2000 |
Entity Number: | 29133 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 345 HUDSON STREET, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 0
Share Par Value 1000000
Type CAP
Name | Role | Address |
---|---|---|
ROBERT M JOHNSON | Chief Executive Officer | 345 HUDSON ST, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
DOUGLAS F. BAUER | DOS Process Agent | 345 HUDSON STREET, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-23 | 2000-02-08 | Address | C/O BOWNE & CO INC., 345 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1997-03-11 | 1997-04-23 | Address | C/O DOUGLAS BAUER, 345 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1994-04-18 | 1997-03-11 | Address | ATTN: DOUGLAS F. BAUER, 345 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1993-09-28 | 1994-04-18 | Address | 345 HUDSON STREET, NEW YORK, NY, 10014, 4502, USA (Type of address: Service of Process) |
1993-09-28 | 2000-02-08 | Address | 345 HUDSON STREET, NEW YORK, NY, 10014, 4502, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000217000083 | 2000-02-17 | CERTIFICATE OF MERGER | 2000-02-17 |
000208002438 | 2000-02-08 | BIENNIAL STATEMENT | 1999-04-01 |
971230000475 | 1997-12-30 | CERTIFICATE OF MERGER | 1997-12-30 |
971229000407 | 1997-12-29 | CERTIFICATE OF MERGER | 1997-12-29 |
971229000406 | 1997-12-29 | CERTIFICATE OF MERGER | 1997-12-29 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State