Search icon

BOWE SYSTEC NORTH-AMERICA INC.

Company Details

Name: BOWE SYSTEC NORTH-AMERICA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2012 (13 years ago)
Entity Number: 4215721
ZIP code: 12205
County: New York
Place of Formation: Delaware
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 8480 HONEYCUTT RD, Ste 200, RALEIGH, NC, United States, 27615

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
MICHAEL SWIFT Chief Executive Officer 1305 ANDERSON DR, LIBERTYVILLE, IL 60048-4503, LIBERTYVILLE, IL, United States, 60048

History

Start date End date Type Value
2024-03-20 2024-03-20 Address 8480 HONEYCUTT RD STE 200, RALEIGH, NC, 27615, USA (Type of address: Chief Executive Officer)
2022-12-27 2022-12-27 Address 8480 HONEYCUTT RD STE 200, RALEIGH, NC, 27615, USA (Type of address: Chief Executive Officer)
2022-12-27 2024-03-20 Address 8480 HONEYCUTT RD STE 200, RALEIGH, NC, 27615, USA (Type of address: Chief Executive Officer)
2022-12-27 2024-03-20 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2022-12-27 2024-03-20 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240320000651 2024-03-20 BIENNIAL STATEMENT 2024-03-20
221227002309 2022-12-23 CERTIFICATE OF CHANGE BY ENTITY 2022-12-23
220301003559 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200309060080 2020-03-09 BIENNIAL STATEMENT 2020-03-01
SR-60021 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State