BOWNE PARK CAPITAL, INC

Name: | BOWNE PARK CAPITAL, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 2010 (15 years ago) |
Entity Number: | 3972707 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 189-14 CROCHERON AVE, 305, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOM ROMANO C/O NYSCORORATION.COM | Agent | 1971 WESTERN AVE #1121, ALBANY, NY, 12203 |
Name | Role | Address |
---|---|---|
BOWNE PARK CAPITAL, INC | DOS Process Agent | 189-14 CROCHERON AVE, 305, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
ROBERT J ONESTI | Chief Executive Officer | 189-14 CROCHERON AVE, 305, FLUSHING, NY, United States, 11358 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 189-14 CROCHERON AVE, 305, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2022-07-20 | 2024-07-01 | Address | 1971 WESTERN AVE #1121, ALBANY, NY, 12203, USA (Type of address: Registered Agent) |
2022-07-20 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-20 | 2024-07-01 | Address | 189-14 CROCHERON AVE, 305, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2022-07-20 | 2024-07-01 | Address | 189-14 CROCHERON AVE, 305, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701034124 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220720000881 | 2022-07-20 | BIENNIAL STATEMENT | 2022-07-20 |
210216060071 | 2021-02-16 | BIENNIAL STATEMENT | 2020-07-01 |
180702007067 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
140710006805 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State