BORRO L1 INC.

Name: | BORRO L1 INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 2011 (14 years ago) |
Entity Number: | 4156654 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 767 3RD AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10017 |
Contact Details
Phone +1 212-766-1020
Phone +1 212-776-1020
Name | Role | Address |
---|---|---|
CLAIRE HILLIER | Chief Executive Officer | 767 3RD AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
BORRO L1 INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2069284-DCA | Inactive | Business | 2018-04-11 | 2020-04-30 |
1412743-DCA | Inactive | Business | 2011-11-02 | 2018-04-30 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-10-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-10-03 | 2019-10-03 | Address | 767 3RD AVENUE, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2017-04-05 | 2017-10-03 | Address | 767 3RD AVENUE, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2011-10-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191003060711 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
SR-58845 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171003007466 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
170405006641 | 2017-04-05 | BIENNIAL STATEMENT | 2015-10-01 |
111024000060 | 2011-10-24 | APPLICATION OF AUTHORITY | 2011-10-24 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-06-02 | 2016-07-18 | Misrepresentation | Yes | 1984.00 | Cash Amount |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2990515 | RENEWAL | INVOICED | 2019-02-27 | 500 | Pawnbroker License Renewal Fee |
2785652 | RENEWAL | INVOICED | 2018-05-02 | 500 | Pawnbroker License Renewal Fee |
2771446 | OL VIO | INVOICED | 2018-04-05 | 50 | OL - Other Violation |
2702205 | LICENSE | INVOICED | 2017-11-29 | 250 | Pawnbroker License Fee |
2587187 | RENEWAL | INVOICED | 2017-04-07 | 500 | Pawnbroker License Renewal Fee |
2322895 | RENEWAL | INVOICED | 2016-04-11 | 500 | Pawnbroker License Renewal Fee |
2077085 | LICENSEDOC0 | INVOICED | 2015-05-11 | 0 | License Document Replacement, Lost in Mail |
2008482 | RENEWAL | INVOICED | 2015-03-04 | 500 | Pawnbroker License Renewal Fee |
1754633 | OL VIO | INVOICED | 2014-08-08 | 400 | OL - Other Violation |
1613176 | RENEWAL | INVOICED | 2014-03-06 | 500 | Pawnbroker License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-04-04 | Settlement (Pre-Hearing) | THE REQUIRED SIGN DOES NOT COMPLY IN THAT IT IS NOT 1) MADE OF DURABLE MATERIAL and/or 2) PRINTED WITH AT LEAST ONE INCH HIGH LETTERS and/or 3) PRINTED WITH BACKGROUND IN CONTRASTING COLORS | 1 | 1 | No data | No data |
2014-07-31 | Pleaded | PAWN TICKET DID NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
2014-07-31 | Pleaded | BUSINESS FAILED TO PROMINENTLY POST A PAWN TICKET WITH FRON ENLARGED TWICE ITS NORMAL SIZE AND THE BACK OF THE TICKET ENLARGED THREE TIMES ITS NORMAL SIZE. | 1 | 1 | No data | No data |
2014-07-31 | Pleaded | BUSINESS FAILED TO PROMINENTLY POST A SIGN WHICH STATES ''READ YOUR TICKET. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State