Name: | BORIS BRAMAROV DESIGNS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1996 (29 years ago) |
Entity Number: | 1997972 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 64 WEST 48TH ST R-500, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 64 WEST 48TH ST R-500, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
BORIS BRAMAROV | Chief Executive Officer | 64 WEST 48TH ST R-500, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-30 | 2010-02-22 | Address | 64 WEST 48TH ST R-500, NEW YORK, NY, 10036, 1708, USA (Type of address: Chief Executive Officer) |
2004-01-30 | 2010-02-22 | Address | 64 WEST 48TH ST R-500, NEW YORK, NY, 10036, 1708, USA (Type of address: Principal Executive Office) |
2004-01-30 | 2010-02-22 | Address | 64 WEST 48TH ST R-500, NEW YORK, NY, 10036, 1708, USA (Type of address: Service of Process) |
2002-02-04 | 2004-01-30 | Address | 64 WEST 48TH ST ROOM 1207, NEW YORK, NY, 10036, 1708, USA (Type of address: Principal Executive Office) |
2002-02-04 | 2004-01-30 | Address | 64 WEST 48TH ST, ROOM 1207, NEW YORK, NY, 10036, 1708, USA (Type of address: Chief Executive Officer) |
2002-02-04 | 2004-01-30 | Address | 64 WEST 48TH ST, ROOM 1207, NEW YORK, NY, 10036, 1708, USA (Type of address: Service of Process) |
2000-02-29 | 2002-02-04 | Address | 64 WEST 48TH ST ROOM 1207, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2000-02-29 | 2002-02-04 | Address | 64 WEST 48TH ST ROOM 1207, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2000-02-29 | 2002-02-04 | Address | 64 WEST 48TH ST ROOM 1207, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1998-03-03 | 2000-02-29 | Address | 64 WEST 48TH ST., R-1401, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120316002400 | 2012-03-16 | BIENNIAL STATEMENT | 2012-02-01 |
100222002389 | 2010-02-22 | BIENNIAL STATEMENT | 2010-02-01 |
080304003313 | 2008-03-04 | BIENNIAL STATEMENT | 2008-02-01 |
060301003014 | 2006-03-01 | BIENNIAL STATEMENT | 2006-02-01 |
040130003059 | 2004-01-30 | BIENNIAL STATEMENT | 2004-02-01 |
020204002387 | 2002-02-04 | BIENNIAL STATEMENT | 2002-02-01 |
000229003140 | 2000-02-29 | BIENNIAL STATEMENT | 2000-02-01 |
980303002422 | 1998-03-03 | BIENNIAL STATEMENT | 1998-02-01 |
960207000394 | 1996-02-07 | CERTIFICATE OF INCORPORATION | 1996-02-07 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State