Name: | BOROMA ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1967 (58 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 212491 |
ZIP code: | 10469 |
County: | Kings |
Place of Formation: | New York |
Address: | 1287 BURKE AVENUE, BRONX, NY, United States, 10469 |
Principal Address: | DBA ART GUILD TROPHIES, 1287 BURKE AVENUE, BRONX, NY, United States, 10469 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SETH ST. GILES | DOS Process Agent | 1287 BURKE AVENUE, BRONX, NY, United States, 10469 |
Name | Role | Address |
---|---|---|
SETH ST. GILES | Chief Executive Officer | 1287 BURKE AVENUE, BRONX, NY, United States, 10469 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-25 | 2013-09-11 | Address | 1287 BURKE AVENUE, BRONX, NY, 10469, USA (Type of address: Service of Process) |
2011-08-25 | 2013-09-11 | Address | 1287 BURKE AVENUE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
2007-08-01 | 2011-08-25 | Address | 367 WILSON AVE, WASHINGTON TOWNSHIP, NJ, 07676, USA (Type of address: Chief Executive Officer) |
2007-08-01 | 2011-08-25 | Address | 367 WILSON AVE, WASHINGTON TOWNSHIP, NJ, 07676, USA (Type of address: Principal Executive Office) |
2007-08-01 | 2011-08-25 | Address | 367 WILSON AVE, WASHINGOTN TOWNSHIP, NJ, 07676, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246789 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
20131101001 | 2013-11-01 | ASSUMED NAME CORP INITIAL FILING | 2013-11-01 |
130911006514 | 2013-09-11 | BIENNIAL STATEMENT | 2013-07-01 |
110825002538 | 2011-08-25 | BIENNIAL STATEMENT | 2011-07-01 |
090723002669 | 2009-07-23 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State