E.G. BOWMAN CO., INC.

Name: | E.G. BOWMAN CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1971 (54 years ago) |
Entity Number: | 316895 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 5 HANOVER SQUARE #201, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARRY ENNEVOR | Chief Executive Officer | 5 HANOVER SQUARE #201, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 HANOVER SQUARE #201, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-23 | 2013-10-24 | Address | 97 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2001-10-02 | 2007-11-23 | Address | 97 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
1995-05-19 | 2001-10-02 | Address | 97 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
1995-05-19 | 2013-10-24 | Address | 97 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
1995-05-19 | 2013-10-24 | Address | 97 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191001060158 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171003006977 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
161019006225 | 2016-10-19 | BIENNIAL STATEMENT | 2015-10-01 |
131024002117 | 2013-10-24 | BIENNIAL STATEMENT | 2013-10-01 |
111215002292 | 2011-12-15 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State