Search icon

MARGARETVILLE BOWL, LTD.

Print

Details

Entity Number 1073017

Status Inactive

NameMARGARETVILLE BOWL, LTD.

CountyDelaware

Date of registration 15 Apr 1986 (38 years ago)

Date of dissolution 18 Jun 2018

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address ACKLEY HOUSE / MAIN STREET, MARGARETVILLE, NY, United States, 12455

Address ZIP code 12455

Principal Address 166 ORCHARD STREET, PO BOX 485, MARGARETVILLE, NY, United States, 12455

Principal Address ZIP code 12455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

MICHAEL FINBERG

Chief Executive Officer

166 ORCHARD STREET, PO BOX 485, MARGARETVILLE, NY, United States, 12455

DOS Process Agent

Name Role Address

DENNIS METNICK

DOS Process Agent

ACKLEY HOUSE / MAIN STREET, MARGARETVILLE, NY, United States, 12455

History

Start date End date Type Value

2010-04-20

2014-04-09

Address

166 ORCHARD STREET, MARGARETVILLE, NY, 12455, 0166, USA (Type of address: Principal Executive Office)

2010-04-20

2014-04-09

Address

166 ORCHARD STREET, MARGARETVILLE, NY, 12455, 0166, USA (Type of address: Chief Executive Officer)

2002-04-15

2010-04-20

Address

166 ORCHARD ST, MARGARETVILLE, NY, 12455, 0166, USA (Type of address: Chief Executive Officer)

2002-04-15

2010-04-20

Address

166 ORCHARD ST, MARGARETVILLE, NY, 12455, 0166, USA (Type of address: Principal Executive Office)

1996-05-06

2010-04-20

Address

MAIN ST, ACKELEY HOUSE, MARGARETVILLE, NY, 12455, USA (Type of address: Service of Process)

1996-05-06

2002-04-15

Address

PO BOX 485, 108 ORCHARD ST, MARGARETVILLE, NY, 12455, 0485, USA (Type of address: Chief Executive Officer)

1996-05-06

2002-04-15

Address

2 LAMBERT ST, ROSLYN HEIGHTS, NY, 12465, USA (Type of address: Principal Executive Office)

1992-12-07

1996-05-06

Address

ROUTE 28, MARGARETVILLE, NY, 12455, USA (Type of address: Principal Executive Office)

1992-12-07

1996-05-06

Address

108 ORCHARD ST, MARGARETVILLE, NY, 12455, USA (Type of address: Chief Executive Officer)

1986-04-15

1996-05-06

Address

MAIN ST, MARGARETVILLE, NY, 12455, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

180618000652

2018-06-18

CERTIFICATE OF DISSOLUTION

2018-06-18

160404008361

2016-04-04

BIENNIAL STATEMENT

2016-04-01

140409006821

2014-04-09

BIENNIAL STATEMENT

2014-04-01

120531002669

2012-05-31

BIENNIAL STATEMENT

2012-04-01

100420002529

2010-04-20

BIENNIAL STATEMENT

2010-04-01

080411002040

2008-04-11

BIENNIAL STATEMENT

2008-04-01

060426002709

2006-04-26

BIENNIAL STATEMENT

2006-04-01

040407002246

2004-04-07

BIENNIAL STATEMENT

2004-04-01

020415002578

2002-04-15

BIENNIAL STATEMENT

2002-04-01

960506002462

1996-05-06

BIENNIAL STATEMENT

1996-04-01

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts