Search icon

BOROMA ENTERPRISES, INC.

Company Details

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

DOS Process Agent

Name Role Address
SETH ST. GILES DOS Process Agent 1287 BURKE AVENUE, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
SETH ST. GILES Chief Executive Officer 1287 BURKE AVENUE, BRONX, NY, United States, 10469

History

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)

Filings

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