RM BOWER INC.

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. |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State