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
Name | Role | Address |
---|---|---|
KENNETH STEVENS | Chief Executive Officer | 1135 53RD COURT NORTH, WEST PALM BEACH, FL, United States, 33407 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1135 53RD COURT NORTH, WEST PALM BEACH, FL, United States, 33407 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State