Search icon

BOWNE HOUSE REALTY CORP.

Company Details

Name: BOWNE HOUSE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1981 (43 years ago)
Entity Number: 728045
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 136-61 41st Avenue, #347, Flushing, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MILDRED WANG DOS Process Agent 136-61 41st Avenue, #347, Flushing, NY, United States, 11355

Chief Executive Officer

Name Role Address
MILDRED WANG Chief Executive Officer 136-61 41ST AVENUE #347, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 136-61 41ST AVENUE #347, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-06 2025-01-06 Address C/O METROPOLITAN PROPERTY SVCS, 141-50 85TH ROAD, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
2024-09-04 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-08 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-30 2025-01-06 Address C/O METROPOLITAN PROPERTY SVCS, 141-50 85TH ROAD, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
2017-03-30 2025-01-06 Address 141-50 85TH ROAD, BRIARWOOD, NY, 11435, USA (Type of address: Service of Process)
1981-10-14 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-10-14 2017-03-30 Address 87-02 QUEENS BLVD, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106004536 2025-01-06 BIENNIAL STATEMENT 2025-01-06
191004060090 2019-10-04 BIENNIAL STATEMENT 2019-10-01
170330002005 2017-03-30 BIENNIAL STATEMENT 2015-10-01
A805670-4 1981-10-14 CERTIFICATE OF INCORPORATION 1981-10-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State