Search icon

BORGZINNER, INC.

Headquarter

Company Details

Name: BORGZINNER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1961 (64 years ago)
Entity Number: 135105
ZIP code: 33407
County: New York
Place of Formation: New York
Address: 1135 53RD COURT NORTH, WEST PALM BEACH, FL, United States, 33407

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
KENNETH STEVENS Chief Executive Officer 1135 53RD COURT NORTH, WEST PALM BEACH, FL, United States, 33407

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1135 53RD COURT NORTH, WEST PALM BEACH, FL, United States, 33407

Links between entities

Type:
Headquarter of
Company Number:
F02000001349
State:
FLORIDA

History

Start date End date Type Value
1999-02-24 2003-01-24 Address 68 JAY STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1997-03-12 1999-02-24 Address 68 JAY ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1997-03-12 2003-01-24 Address 68 JAY ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1997-03-12 2003-01-24 Address 68 JAY ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1994-02-07 1997-03-12 Address 55 WASHINGTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
050223002887 2005-02-23 BIENNIAL STATEMENT 2005-01-01
030124002507 2003-01-24 BIENNIAL STATEMENT 2003-01-01
010105002544 2001-01-05 BIENNIAL STATEMENT 2001-01-01
990224002416 1999-02-24 BIENNIAL STATEMENT 1999-01-01
970312002254 1997-03-12 BIENNIAL STATEMENT 1997-01-01

Court Cases

Court Case Summary

Filing Date:
1991-09-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BORGZINNER, INC.
Party Role:
Defendant
Party Name:
DIPAOLA,
Party Role:
Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State