BORSAWALLACE, INC.

Name: | BORSAWALLACE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1991 (34 years ago) |
Entity Number: | 1598211 |
ZIP code: | 11231 |
County: | New York |
Place of Formation: | New York |
Address: | 405 VAN BRUNT STREET, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY M WALLACE | Chief Executive Officer | 405 VAN BRUNT STREET, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 405 VAN BRUNT STREET, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-03 | 2019-06-05 | Address | 124 W. 24TH ST, 5 B/C, NEW YORK, NY, 10011, 1922, USA (Type of address: Principal Executive Office) |
2005-01-03 | 2019-06-05 | Address | 124 WEST 24TH ST, 5 B/C, NEW YORK, NY, 10011, 1922, USA (Type of address: Chief Executive Officer) |
2004-07-06 | 2019-06-05 | Address | SUITE 5 B&C, 124 WEST 24TH STREET, NEW YORK, NY, 10011, 1921, USA (Type of address: Service of Process) |
1992-12-23 | 2005-01-03 | Address | 45 WEST 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1992-12-23 | 2005-01-03 | Address | 45 WEST 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190605002047 | 2019-06-05 | BIENNIAL STATEMENT | 2017-12-01 |
060123002492 | 2006-01-23 | BIENNIAL STATEMENT | 2005-12-01 |
050103002371 | 2005-01-03 | BIENNIAL STATEMENT | 2004-12-01 |
040706000592 | 2004-07-06 | CERTIFICATE OF CHANGE | 2004-07-06 |
931230002724 | 1993-12-30 | BIENNIAL STATEMENT | 1993-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State