Entity Number 1073017
Status Inactive
NameMARGARETVILLE BOWL, LTD.
CountyDelaware
Date of registration 15 Apr 1986 (38 years ago) 15 Apr 1986
Date of dissolution 18 Jun 2018 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
MICHAEL FINBERG
Chief Executive Officer
166 ORCHARD STREET, PO BOX 485, MARGARETVILLE, NY, United States, 12455
DENNIS METNICK
DOS Process Agent
ACKLEY HOUSE / MAIN STREET, MARGARETVILLE, NY, United States, 12455
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)
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