WATSON BOWMAN ACME CORP.

Name: | WATSON BOWMAN ACME CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 2005 (20 years ago) |
Entity Number: | 3291359 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 201 Polito Avenue, Lyndhurst, NJ, United States, 07071 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GREGORY MAY | Chief Executive Officer | 201 POLITO AVENUE, LYNDHURST, NJ, United States, 07071 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2024-05-03 | Address | 23700 CHAGRIN BLVD, BEACHWOOD, OH, 44122, USA (Type of address: Chief Executive Officer) |
2024-05-03 | 2024-05-03 | Address | 201 POLITO AVENUE, LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer) |
2024-05-03 | 2024-05-03 | Address | 95 PINEVIEW DR., AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2023-12-06 | Address | 23700 CHAGRIN BLVD, BEACHWOOD, OH, 44122, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2023-12-06 | Address | 201 POLITO AVENUE, LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503002525 | 2024-05-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-02 |
231206000341 | 2023-12-06 | BIENNIAL STATEMENT | 2023-12-01 |
211213001646 | 2021-12-13 | BIENNIAL STATEMENT | 2021-12-13 |
191217060353 | 2019-12-17 | BIENNIAL STATEMENT | 2019-12-01 |
SR-42838 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State