Search icon

BORVICK GROUP, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOSEPH OFFENBACHER Chief Executive Officer 116 EAST 27TH STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 EAST 27TH STREET, NEW YORK, NY, United States, 10016

History

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)

Filings

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