Search icon

BORA MANAGEMENT, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-15 JUNCTION BLVD., CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
OYA SULKOR Chief Executive Officer 43-15 JUNCTION BLVD., CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
1048426-DCA Inactive Business 2000-10-27 2006-12-31

History

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)

Filings

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

Fine And Fees

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