BOWL NEW ENGLAND, INC.

Name: | BOWL NEW ENGLAND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1982 (43 years ago) |
Entity Number: | 797891 |
ZIP code: | 05446 |
County: | Albany |
Place of Formation: | Vermont |
Principal Address: | 506 HERCULES DR, COLCHESTER, VT, United States, 05446 |
Address: | 506 Hercules Drive, STE N, Colchester, VT, United States, 05446 |
Name | Role | Address |
---|---|---|
J RICHARD CORLEY | Chief Executive Officer | 506 HERCULES DR, COLCHESTER, VT, United States, 05446 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 506 Hercules Drive, STE N, Colchester, VT, United States, 05446 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-230871 | Alcohol sale | 2023-07-17 | 2023-07-17 | 2025-07-31 | 1668 ROUTE 9, CLIFTON PARK, New York, 12065 | Restaurant |
0382-23-230871 | Alcohol sale | 2023-07-17 | 2023-07-17 | 2025-07-31 | 1668 ROUTE 9, CLIFTON PARK, New York, 12065 | Bowling Establishment |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-14 | 2025-02-14 | Address | 506 HERCULES DR, COLCHESTER, VT, 05446, USA (Type of address: Chief Executive Officer) |
2022-09-28 | 2025-02-14 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-10-07 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-08-31 | 2020-10-07 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2008-10-01 | 2020-08-31 | Address | 506 HERCULES DR, COLCHESTER, VT, 05446, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214002419 | 2025-02-14 | BIENNIAL STATEMENT | 2025-02-14 |
221003002655 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
220928031495 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
201007060075 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
200831000343 | 2020-08-31 | CERTIFICATE OF CHANGE | 2020-08-31 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State