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
Name | Role | Address |
---|---|---|
JOHN BORGESE | Chief Executive Officer | 11-03 46TH RD., LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
UPHOLSTERY | DOS Process Agent | 22-12 40TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
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) |
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