Search icon

HOWARD BORRESS ENTERPRISES INC.

Company Details

Name: HOWARD BORRESS ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1973 (52 years ago)
Entity Number: 259699
ZIP code: 10013
County: Richmond
Place of Formation: New York
Address: 131 VARICK STREET #939, NEW YORK, NY, United States, 10013
Principal Address: 494 GREENWICH ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD BORRESS Chief Executive Officer 494 GREENWICH ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 VARICK STREET #939, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
132751135
Plan Year:
2012
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2003-02-21 2014-08-12 Address 494 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1995-05-23 2003-02-21 Address 87 FRANKLIN STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1995-05-23 2003-02-21 Address 87 FRANKLIN ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1995-05-23 2003-02-21 Address 87 FRANKLIN STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1973-04-24 1995-05-23 Address 18 DEPPE PLACE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140812000580 2014-08-12 CERTIFICATE OF CHANGE 2014-08-12
130430002525 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110506002394 2011-05-06 BIENNIAL STATEMENT 2011-04-01
090327002134 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070425002767 2007-04-25 BIENNIAL STATEMENT 2007-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State