Name: | BETTER OFF BOWLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 2012 (13 years ago) |
Entity Number: | 4190904 |
ZIP code: | 11217 |
County: | New York |
Place of Formation: | New York |
Address: | 196 5TH AVENUE, BROOKLYN, NY, United States, 11217 |
Principal Address: | 196 5TH AVE #1, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER MITCHELL | DOS Process Agent | 196 5TH AVENUE, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
CHRISTOPHER MITCHELL | Chief Executive Officer | 196 5TH AVE #1, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-07 | 2024-02-07 | Address | 196 5TH AVE #1, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-05-13 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2020-01-02 | 2024-02-07 | Address | 196 5TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2014-03-03 | 2024-02-07 | Address | 196 5TH AVE #1, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2014-03-03 | 2020-01-02 | Address | 196 5TH AVE #1, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240207003536 | 2024-02-07 | BIENNIAL STATEMENT | 2024-02-07 |
220714000903 | 2022-07-14 | BIENNIAL STATEMENT | 2022-01-01 |
200102061723 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
190416060057 | 2019-04-16 | BIENNIAL STATEMENT | 2018-01-01 |
140303002306 | 2014-03-03 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State