Name: | RM BOWER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1974 (51 years ago) |
Date of dissolution: | 21 Oct 2021 |
Entity Number: | 336466 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 55 WEST AMES COURT STE 400, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 WEST AMES COURT STE 400, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
RICHARD M BOWER | Chief Executive Officer | 55 WEST AMES COURT STE 400, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-24 | 2022-06-13 | Address | 55 WEST AMES COURT STE 400, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2008-07-24 | 2022-06-13 | Address | 55 WEST AMES COURT STE 400, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2004-02-05 | 2008-07-24 | Address | 131 EAST AMES COURT, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2003-12-12 | 2021-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-04-27 | 2020-06-09 | Name | THE B&G GROUP, INC. |
1996-02-27 | 2004-02-05 | Address | 519 REMSENS LANE, MUTTONTOWN, NY, 11771, USA (Type of address: Chief Executive Officer) |
1996-02-27 | 2008-07-24 | Address | 131 E AMES CT, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1995-01-06 | 2008-07-24 | Address | 131 E. AMES CT., PLAINVIEW, NY, 11803, 2307, USA (Type of address: Service of Process) |
1975-04-14 | 2000-04-27 | Name | BOWER & GLICKMAN, INC. |
1974-05-13 | 1975-04-14 | Name | BOWER, GLICKMAN & GELLER, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220613000896 | 2021-10-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-21 |
200609000616 | 2020-06-09 | CERTIFICATE OF AMENDMENT | 2020-06-09 |
200203061820 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
190321060210 | 2019-03-21 | BIENNIAL STATEMENT | 2018-02-01 |
140328002113 | 2014-03-28 | BIENNIAL STATEMENT | 2014-02-01 |
120314002678 | 2012-03-14 | BIENNIAL STATEMENT | 2012-02-01 |
100305003047 | 2010-03-05 | BIENNIAL STATEMENT | 2010-02-01 |
080724003131 | 2008-07-24 | BIENNIAL STATEMENT | 2008-02-01 |
C344240-1 | 2004-03-10 | ASSUMED NAME CORP INITIAL FILING | 2004-03-10 |
040205002740 | 2004-02-05 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State