Search icon

BOWNE HOUSE OWNERS CORP.

Company Details

Name: BOWNE HOUSE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1984 (41 years ago)
Entity Number: 939190
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 42-40 BOWNE STREET, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 16000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-40 BOWNE STREET, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
OSAMA YAUSSEF Chief Executive Officer 42-40 BOWNE STREET, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2024-02-26 2025-01-06 Shares Share type: PAR VALUE, Number of shares: 16000, Par value: 0.1
2023-08-16 2024-02-26 Shares Share type: PAR VALUE, Number of shares: 16000, Par value: 0.1
2023-07-07 2023-08-16 Shares Share type: PAR VALUE, Number of shares: 16000, Par value: 0.1
2023-07-05 2023-07-07 Shares Share type: PAR VALUE, Number of shares: 16000, Par value: 0.1
2023-06-26 2023-07-05 Shares Share type: PAR VALUE, Number of shares: 16000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
180103002054 2018-01-03 BIENNIAL STATEMENT 2016-08-01
160708002025 2016-07-08 BIENNIAL STATEMENT 2014-08-01
131009000456 2013-10-09 ANNULMENT OF DISSOLUTION 2013-10-09
DP-2100583 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
960815002635 1996-08-15 BIENNIAL STATEMENT 1996-08-01

Court Cases

Court Case Summary

Filing Date:
2023-05-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BUILDING SERVICE 32BJ PENSION
Party Role:
Plaintiff
Party Name:
BOWNE HOUSE OWNERS CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State