Name: | BOWERY ACQUISITION, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Aug 2006 (19 years ago) |
Date of dissolution: | 26 Dec 2017 |
Entity Number: | 3399741 |
ZIP code: | 10019 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 1325 AVENUE OF THE AMERICAS, 28TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1325 AVENUE OF THE AMERICAS, 28TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-25 | 2017-12-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-07-25 | 2017-12-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-08-11 | 2008-07-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171226000113 | 2017-12-26 | SURRENDER OF AUTHORITY | 2017-12-26 |
141231000534 | 2014-12-31 | CERTIFICATE OF AMENDMENT | 2014-12-31 |
100928002115 | 2010-09-28 | BIENNIAL STATEMENT | 2010-08-01 |
080904002305 | 2008-09-04 | BIENNIAL STATEMENT | 2008-08-01 |
080725000250 | 2008-07-25 | CERTIFICATE OF CHANGE | 2008-07-25 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State