BORGHESE INC.

Name: | BORGHESE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1992 (33 years ago) |
Entity Number: | 1603769 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3 EAST 54TH ST 20TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GEOFFREY LURIE | Chief Executive Officer | 3 EAST 54TH ST 20TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-20 | 2016-12-13 | Address | 3 EAST 54TH ST 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2009-08-21 | 2014-05-20 | Address | 10 EAST 34TH ST 3RD FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2009-08-21 | 2014-05-20 | Address | 10 EAST 34TH ST 3RD FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1999-11-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-19504 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-19503 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180622006130 | 2018-06-22 | BIENNIAL STATEMENT | 2018-01-01 |
161213006462 | 2016-12-13 | BIENNIAL STATEMENT | 2016-01-01 |
140520002331 | 2014-05-20 | BIENNIAL STATEMENT | 2014-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State