Search icon

BOGORAZ LAW GROUP, P.C.

Company Details

Name: BOGORAZ LAW GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Feb 2017 (8 years ago)
Entity Number: 5086646
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3848 Nostrand Ave, Brooklyn, NJ, United States, 11235
Principal Address: 3848 Nostrand Ave, Brooklyn, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KARINE BOGORAZ DOS Process Agent 3848 Nostrand Ave, Brooklyn, NJ, United States, 11235

Chief Executive Officer

Name Role Address
KARINE BOGORAZ Chief Executive Officer 3848 NOSTRAND AVE, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 3848 NOSTRAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 3820 NOSTRAND AVE, SUITE 106, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-05-30 2025-02-01 Address 3820 NOSTRAND AVE, SUITE 106, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-05-30 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2025-02-01 Address 3820 Nostrand Ave, Suite 106, Brooklyn, NY, 11235, USA (Type of address: Service of Process)
2022-09-26 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-16 2023-05-30 Address 3820 NOSTRAND AVENUE, SUITE 106, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2017-02-16 2022-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250201041057 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230530002632 2023-05-30 BIENNIAL STATEMENT 2023-02-01
170216000372 2017-02-16 CERTIFICATE OF INCORPORATION 2017-02-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2301562 Motor Vehicle Personal Injury 2023-02-28 want of prosecution
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 333000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-02-28
Termination Date 2023-12-28
Section 1332
Sub Section TM
Status Terminated

Parties

Name BOGORAZ LAW GROUP, P.C.
Role Plaintiff
Name AMERITRUST GROUP, INC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State