Name: | BORLAN INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1955 (70 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 102304 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 225 BROADWAY, NEW YORK, NY, United States, 10007 |
Principal Address: | 875 6TH AVE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARVIN GORODE, ESQ. | DOS Process Agent | 225 BROADWAY, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
LEONARD GRINBERG | Chief Executive Officer | 875 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1962-10-29 | 1966-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1955-01-18 | 1962-10-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247624 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
990114002456 | 1999-01-14 | BIENNIAL STATEMENT | 1999-01-01 |
970310002061 | 1997-03-10 | BIENNIAL STATEMENT | 1997-01-01 |
950516002320 | 1995-05-16 | BIENNIAL STATEMENT | 1994-01-01 |
B154494-2 | 1984-10-24 | ASSUMED NAME CORP INITIAL FILING | 1984-10-24 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State