Search icon

BORIS BRAMAROV DESIGNS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 WEST 48TH ST R-500, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
BORIS BRAMAROV Chief Executive Officer 64 WEST 48TH ST R-500, NEW YORK, NY, United States, 10036

History

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)

Filings

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