Search icon

JOHN BORGESE INTERIORS, INC.

Company Details

Name: JOHN BORGESE INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1990 (35 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1437779
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 22-12 40TH AVE, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 78-19 73RD PL, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN BORGESE Chief Executive Officer 11-03 46TH RD., LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
UPHOLSTERY DOS Process Agent 22-12 40TH AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1992-10-23 1996-06-27 Address 22-12 40TH AVE, LONG ISLAND CITY, NY, 11101, 4808, USA (Type of address: Chief Executive Officer)
1992-10-23 1996-06-27 Address 78-19 73RD PLACE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
1990-04-09 1992-10-23 Address 22-12 40TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1420179 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
960627002004 1996-06-27 BIENNIAL STATEMENT 1996-04-01
921023002295 1992-10-23 BIENNIAL STATEMENT 1992-04-01
C127754-5 1990-04-09 CERTIFICATE OF INCORPORATION 1990-04-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State