Search icon

CIOLFAR BOWL, INC.

Company Details

Name: CIOLFAR BOWL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1979 (46 years ago)
Entity Number: 581716
ZIP code: 10462
County: Bronx
Place of Formation: New York
Principal Address: VAN NEST LANES, 1756 BRONXDALE AVENUE, BRONX, NY, United States, 10462
Address: 1756 BRONXDALE AVENUE, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES FARAGO Chief Executive Officer 857 KINSELLA STREET, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1756 BRONXDALE AVENUE, BRONX, NY, United States, 10462

History

Start date End date Type Value
2005-11-02 2007-09-13 Address VAN NESS LANES, 1756 BRONXDALE AVE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
2005-11-02 2007-09-13 Address 10 BRIAR COURT, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
1999-10-01 2005-11-02 Address 10 BRIAR COURT, PUTNAM VALLEY, NY, 10579, USA (Type of address: Principal Executive Office)
1999-10-01 2007-09-13 Address 1756 BRONXDALE AVE., BRONX, NY, 10462, USA (Type of address: Service of Process)
1999-10-01 2005-11-02 Address 1756 BRONXDALE AVE., BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20201123011 2020-11-23 ASSUMED NAME LLC INITIAL FILING 2020-11-23
130909007475 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110923002803 2011-09-23 BIENNIAL STATEMENT 2011-09-01
090916002208 2009-09-16 BIENNIAL STATEMENT 2009-09-01
070913002135 2007-09-13 BIENNIAL STATEMENT 2007-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State