Search icon

BORDEN HOLDING CORP.

Company Details

Name: BORDEN HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1941 (84 years ago)
Date of dissolution: 08 Nov 2001
Entity Number: 53554
ZIP code: 12586
County: Queens
Place of Formation: New York
Address: 1 AMERICAN WAY, PO BOX 111, WALDEN, NY, United States, 12586

Shares Details

Shares issued 0

Share Par Value 70000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 AMERICAN WAY, PO BOX 111, WALDEN, NY, United States, 12586

Chief Executive Officer

Name Role Address
PHILIP SCHWEBEL Chief Executive Officer 82-29 ABINGDON ROAD, KEW GARDENS, NY, United States, 11415

History

Start date End date Type Value
1992-12-01 1997-11-10 Address 25-45 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1992-12-01 1999-11-24 Address 25-45 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1992-12-01 1997-11-10 Address 25-45 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1974-11-01 1992-12-01 Address 25-45 BORDEN AVE. L, NEW YORK, NY, 11101, USA (Type of address: Service of Process)
1968-10-14 1970-10-22 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
011108000206 2001-11-08 CERTIFICATE OF DISSOLUTION 2001-11-08
991124002612 1999-11-24 BIENNIAL STATEMENT 1999-11-01
971110002042 1997-11-10 BIENNIAL STATEMENT 1997-11-01
931130002024 1993-11-30 BIENNIAL STATEMENT 1993-11-01
921201002663 1992-12-01 BIENNIAL STATEMENT 1992-11-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State