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
Name | Role | Address |
---|---|---|
HOWARD BORRESS | Chief Executive Officer | 494 GREENWICH ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 131 VARICK STREET #939, NEW YORK, NY, United States, 10013 |
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) |
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