Name: | BOWERY SPRING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1984 (41 years ago) |
Date of dissolution: | 06 Apr 2022 |
Entity Number: | 925481 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 139 CENTRE STREET, SUITE 808, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRIS C. CHIN, ESQ. | Chief Executive Officer | 139 CENTRE STREET, SUITE 808, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
BOWERY SPRING CORP. | DOS Process Agent | 139 CENTRE STREET, SUITE 808, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-01 | 2022-04-06 | Address | 139 CENTRE STREET, SUITE 808, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2016-06-01 | 2022-04-06 | Address | 139 CENTRE STREET, SUITE 808, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2012-07-12 | 2016-06-01 | Address | 376 BROADWAY SUITE 20E, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2012-07-12 | 2016-06-01 | Address | 376 BROADWAY SUITE 20E, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2012-07-12 | 2016-06-01 | Address | 376 BROADWAY SUITE 20E, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220406001003 | 2022-04-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-06 |
200603060839 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
180601007058 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601007128 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140606006774 | 2014-06-06 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State