Search icon

BORO PARK AUTO DRIVING SCHOOL, LTD.

Company Details

Name: BORO PARK AUTO DRIVING SCHOOL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1979 (46 years ago)
Entity Number: 539425
ZIP code: 11219
County: Kings
Place of Formation: New York
Principal Address: 5022 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219
Address: 5022 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5022 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
GLENN M FOX Chief Executive Officer 5022 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
1994-07-21 1997-02-19 Address 5022 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1994-05-23 1994-07-21 Address 5022 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1994-05-23 1994-07-21 Address LIPSCO LTD, 5022 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1979-02-20 1997-02-19 Address 5022 NEW UTRECHT AVE., BROOKLYN, NY, 11291, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20161207026 2016-12-07 ASSUMED NAME CORP INITIAL FILING 2016-12-07
090127002044 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070222002104 2007-02-22 BIENNIAL STATEMENT 2007-02-01
050310002594 2005-03-10 BIENNIAL STATEMENT 2005-02-01
030207002680 2003-02-07 BIENNIAL STATEMENT 2003-02-01
010222002630 2001-02-22 BIENNIAL STATEMENT 2001-02-01
990211002676 1999-02-11 BIENNIAL STATEMENT 1999-02-01
970219002182 1997-02-19 BIENNIAL STATEMENT 1997-02-01
940721002120 1994-07-21 BIENNIAL STATEMENT 1994-02-01
940523002233 1994-05-23 BIENNIAL STATEMENT 1994-02-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State