Name: | BORDA PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 1966 (59 years ago) |
Date of dissolution: | 04 Jun 2010 |
Entity Number: | 198883 |
ZIP code: | 10454 |
County: | New York |
Place of Formation: | New York |
Address: | 900 E 136TH ST, BRONX, NY, United States, 10454 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CATHY M MAHON-BORDA | Chief Executive Officer | 900 E 136TH ST, BRONX, NY, United States, 10454 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 900 E 136TH ST, BRONX, NY, United States, 10454 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-09 | 2008-05-23 | Address | 80 BRUCKNER BLVD, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer) |
2006-11-09 | 2008-05-23 | Address | 24-47 44TH ST, #1C, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office) |
2006-11-09 | 2008-05-23 | Address | 80 BRUCKNER BLVD, BRONX, NY, 10454, USA (Type of address: Service of Process) |
1966-05-25 | 2006-11-09 | Address | 1235 PARK AVE., NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100604000687 | 2010-06-04 | CERTIFICATE OF DISSOLUTION | 2010-06-04 |
080523002072 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
061109002116 | 2006-11-09 | BIENNIAL STATEMENT | 2006-05-01 |
C204892-2 | 1993-11-19 | ASSUMED NAME CORP INITIAL FILING | 1993-11-19 |
561001-4 | 1966-05-25 | CERTIFICATE OF INCORPORATION | 1966-05-25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State