Name: | BORA MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1987 (38 years ago) |
Entity Number: | 1161488 |
ZIP code: | 11368 |
County: | New York |
Place of Formation: | New York |
Address: | 43-15 JUNCTION BLVD., CORONA, NY, United States, 11368 |
Contact Details
Phone +1 718-457-0447
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43-15 JUNCTION BLVD., CORONA, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
OYA SULKOR | Chief Executive Officer | 43-15 JUNCTION BLVD., CORONA, NY, United States, 11368 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1048426-DCA | Inactive | Business | 2000-10-27 | 2006-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-19 | 2001-05-17 | Address | 43-15 JUNCTION BLVD., CORONA, NY, 11368, USA (Type of address: Principal Executive Office) |
1987-04-09 | 2001-05-17 | Address | 216 EAST 49TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050615002532 | 2005-06-15 | BIENNIAL STATEMENT | 2005-04-01 |
030606002361 | 2003-06-06 | BIENNIAL STATEMENT | 2003-04-01 |
010517002816 | 2001-05-17 | BIENNIAL STATEMENT | 2001-04-01 |
990507002177 | 1999-05-07 | BIENNIAL STATEMENT | 1999-04-01 |
970422002052 | 1997-04-22 | BIENNIAL STATEMENT | 1997-04-01 |
950619002338 | 1995-06-19 | BIENNIAL STATEMENT | 1993-04-01 |
B481962-5 | 1987-04-09 | CERTIFICATE OF INCORPORATION | 1987-04-09 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
281711 | CNV_SI | INVOICED | 2006-09-05 | 600 | SI - Certificate of Inspection fee (scales) |
288146 | CNV_SI | INVOICED | 2006-01-18 | 280 | SI - Certificate of Inspection fee (scales) |
276653 | CNV_SI | INVOICED | 2005-12-01 | 300 | SI - Certificate of Inspection fee (scales) |
271499 | CNV_SI | INVOICED | 2004-11-16 | 600 | SI - Certificate of Inspection fee (scales) |
474743 | RENEWAL | INVOICED | 2004-10-28 | 110 | CRD Renewal Fee |
265716 | CNV_SI | INVOICED | 2004-01-07 | 60 | SI - Certificate of Inspection fee (scales) |
264235 | CNV_SI | INVOICED | 2003-12-29 | 600 | SI - Certificate of Inspection fee (scales) |
259374 | CNV_SI | INVOICED | 2003-02-25 | 600 | SI - Certificate of Inspection fee (scales) |
474744 | RENEWAL | INVOICED | 2002-10-15 | 110 | CRD Renewal Fee |
250759 | CNV_SI | INVOICED | 2001-12-24 | 600 | SI - Certificate of Inspection fee (scales) |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State