Name: | BOWNEVIEW, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1978 (47 years ago) |
Date of dissolution: | 04 Mar 2003 |
Entity Number: | 469666 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 37-17 BOWNE ST., FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37-17 BOWNE ST., FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
SOLFRED MAIZUS | Chief Executive Officer | 2001 OCEAN BLVD., (THE NAUTILUS), ATLANTIC BEACH, NY, United States, 11509 |
Start date | End date | Type | Value |
---|---|---|---|
1978-01-30 | 1993-02-22 | Address | 142-36 37TH AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180709066 | 2018-07-09 | ASSUMED NAME LLC INITIAL FILING | 2018-07-09 |
030304000348 | 2003-03-04 | CERTIFICATE OF DISSOLUTION | 2003-03-04 |
020122002387 | 2002-01-22 | BIENNIAL STATEMENT | 2002-01-01 |
000201002680 | 2000-02-01 | BIENNIAL STATEMENT | 2000-01-01 |
980113002479 | 1998-01-13 | BIENNIAL STATEMENT | 1998-01-01 |
940111003283 | 1994-01-11 | BIENNIAL STATEMENT | 1994-01-01 |
930222002204 | 1993-02-22 | BIENNIAL STATEMENT | 1993-01-01 |
A461385-3 | 1978-01-30 | CERTIFICATE OF INCORPORATION | 1978-01-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State