Name: | TOWNE BOWLING ACADEMY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1970 (55 years ago) |
Entity Number: | 294256 |
ZIP code: | 12305 |
County: | Schenectady |
Place of Formation: | New York |
Address: | CIOFFI SLEZAK WILDGRUBE P.C., 1473 ERIE BOULEVARD, 1ST FLOOR, SCHENECTADY, NY, United States, 12305 |
Principal Address: | 1601 ALTAMONT AVENUE, SCHENECTADY, NY, United States, 12303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN CAPULLO, SR | Chief Executive Officer | 1601 ALTAMONT AVENUE, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
MICHELLE H. WILDGRUBE, ESQ. | DOS Process Agent | CIOFFI SLEZAK WILDGRUBE P.C., 1473 ERIE BOULEVARD, 1ST FLOOR, SCHENECTADY, NY, United States, 12305 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-22-230549 | Alcohol sale | 2022-08-02 | 2022-08-02 | 2024-09-30 | 1601 ALTAMONT AVE, SCHENECTADY, New York, 12303 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-17 | 2024-04-17 | Address | 1601 ALTAMONT AVENUE, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
2024-04-17 | 2024-08-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-17 | 2024-04-17 | Address | 1601 ALTAMONT AVENUE, SCHENECTADY, NY, 12303, 2103, USA (Type of address: Chief Executive Officer) |
2010-09-01 | 2024-04-17 | Address | 1802 EASTERN PARKWAY, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process) |
2010-09-01 | 2024-04-17 | Address | 1601 ALTAMONT AVENUE, SCHENECTADY, NY, 12303, 2103, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417001909 | 2024-04-17 | BIENNIAL STATEMENT | 2024-04-17 |
211006001102 | 2021-10-06 | BIENNIAL STATEMENT | 2021-10-06 |
120824006089 | 2012-08-24 | BIENNIAL STATEMENT | 2012-08-01 |
100901002557 | 2010-09-01 | BIENNIAL STATEMENT | 2010-08-01 |
080813002687 | 2008-08-13 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State