Name: | BORVICK GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 1990 (34 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1466418 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 116 EAST 27TH STREET, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH OFFENBACHER | Chief Executive Officer | 116 EAST 27TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116 EAST 27TH STREET, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-01 | 1993-09-23 | Address | 116 EAST 27TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1990-08-06 | 1993-07-01 | Address | 724 MADOR COURT, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1833190 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
930923003817 | 1993-09-23 | BIENNIAL STATEMENT | 1993-08-01 |
930701002588 | 1993-07-01 | BIENNIAL STATEMENT | 1992-08-01 |
900806000526 | 1990-08-06 | CERTIFICATE OF INCORPORATION | 1990-08-06 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State