Name: | HOWARD L. BORIS, P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 1978 (47 years ago) |
Entity Number: | 523435 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 40 WEST 57TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10019 |
Address: | 40 WEST 57TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD L BORIS | Chief Executive Officer | 40 WEST 57TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
HOWARD L BORIS | DOS Process Agent | 40 WEST 57TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-17 | 2020-11-03 | Address | 40 WEST 57TH STREET, 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2006-11-17 | 2020-11-03 | Address | 40 WEST 57TH STREET, 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2002-10-23 | 2006-11-17 | Address | 9777 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office) |
2002-10-23 | 2006-11-17 | Address | 9777 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2002-10-23 | 2006-11-17 | Address | 9777 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201103061129 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
20170412012 | 2017-04-12 | ASSUMED NAME LLC DISCONTINUANCE | 2017-04-12 |
20170223026 | 2017-02-23 | ASSUMED NAME LLC INITIAL FILING | 2017-02-23 |
161101006605 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141107006754 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State