Name: | BOWLINE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 1947 (78 years ago) |
Date of dissolution: | 12 Sep 1996 |
Entity Number: | 81001 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 11 BALA AVENUE, BALA CYNWYD, PA, United States, 19004 |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 13500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% UNITED STATES CORPORATION COMPANY | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
JAMES BENENSON, JR | Chief Executive Officer | 11 BALA AVENUE, BALA CYNWYD, PA, United States, 19004 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-16 | 1993-12-03 | Address | 1838 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06430, USA (Type of address: Principal Executive Office) |
1987-06-04 | 1990-12-10 | Address | 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1982-10-08 | 1987-06-04 | Address | 70 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1977-03-09 | 1982-10-08 | Address | 70 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1973-08-16 | 1977-03-09 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.02 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960912000217 | 1996-09-12 | CERTIFICATE OF MERGER | 1996-09-12 |
931203002355 | 1993-12-03 | BIENNIAL STATEMENT | 1993-11-01 |
921216002800 | 1992-12-16 | BIENNIAL STATEMENT | 1992-11-01 |
901210000077 | 1990-12-10 | CERTIFICATE OF CHANGE | 1990-12-10 |
C009082-3 | 1989-05-10 | CERTIFICATE OF AMENDMENT | 1989-05-10 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State