Search icon

BOWSPRIT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOWSPRIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1972 (53 years ago)
Date of dissolution: 26 May 2011
Entity Number: 331269
ZIP code: 11721
County: Suffolk
Place of Formation: New York
Address: 7 COBBLESTONE COURT, CENTERPORT, NY, United States, 11721
Principal Address: C/O BRUCE A. ROSEN, CPA, 7 COBBLESTONE CT, CENTERPORT, NY, United States, 11721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BRUCE A. ROSEN CPA Agent 7 COBBLESTONE COURT, CENTERPORT, NY, 11721

Chief Executive Officer

Name Role Address
MICHAEL LEFTON Chief Executive Officer 7 COBBLESTONE COURT, CENTERPORT, NY, United States, 11721

DOS Process Agent

Name Role Address
C/O BRUCE A. ROSEN, CPA PC DOS Process Agent 7 COBBLESTONE COURT, CENTERPORT, NY, United States, 11721

History

Start date End date Type Value
2003-03-05 2006-05-25 Address 2574 GLASCO TURNPIKE, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2003-03-05 2004-06-22 Address C/O BRUCE A ROSEN CPA, 7 COBBLESTONE COURT, CENTERPORT, NY, 11721, USA (Type of address: Principal Executive Office)
1993-01-25 2003-03-05 Address 929 ROUTE 28, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1993-01-25 2003-03-05 Address 929 ROUTE 28, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1993-01-25 2003-10-28 Address 929 ROUTE 28, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110526000348 2011-05-26 CERTIFICATE OF DISSOLUTION 2011-05-26
080613002297 2008-06-13 BIENNIAL STATEMENT 2008-06-01
20071123023 2007-11-23 ASSUMED NAME LLC INITIAL FILING 2007-11-23
060525003637 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040622002797 2004-06-22 BIENNIAL STATEMENT 2004-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State