Search icon

BOWNE OF NEW YORK CITY, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT M JOHNSON Chief Executive Officer 345 HUDSON ST, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
DOUGLAS F. BAUER DOS Process Agent 345 HUDSON STREET, NEW YORK, NY, United States, 10014

Links between entities

Type:
Headquarter of
Company Number:
0204867
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0254642
State:
CONNECTICUT

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-02-15
Type:
FollowUp
Address:
345 HUDSON ST, New York -Richmond, NY, 10014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-01-17
Type:
Planned
Address:
345 HUDSON STREET, New York -Richmond, NY, 10014
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State