Name: | BOWE INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1976 (49 years ago) |
Entity Number: | 401250 |
ZIP code: | 11379 |
County: | Nassau |
Place of Formation: | New York |
Address: | 69-20 76TH STREET, MIDDLE VILLAGE, NY, United States, 11379 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAREK KIYASHKA | Chief Executive Officer | 69-20 76TH STREET, MIDDLE VILLAGE, NY, United States, 11379 |
Name | Role | Address |
---|---|---|
BOWE INDUSTRIES INC. | DOS Process Agent | 69-20 76TH STREET, MIDDLE VILLAGE, NY, United States, 11379 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-12 | 2020-06-01 | Address | 88-36 77TH AVENUE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office) |
1993-06-03 | 2020-06-01 | Address | 88-36 77TH AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
1993-06-03 | 1993-08-12 | Address | 88-36 77TH AVENUE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office) |
1993-06-03 | 2020-06-01 | Address | 88-36 77TH AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
1988-07-28 | 1993-06-03 | Address | 69-20 76TH STREET, MIDDLE VILLAGE, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601060875 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180601006747 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160607006553 | 2016-06-07 | BIENNIAL STATEMENT | 2016-06-01 |
140602006264 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120604006270 | 2012-06-04 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State