Name: | BORCULO GARAGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 2018 (6 years ago) |
Entity Number: | 5448844 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Michigan |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 9525 Ransom Street, Zeeland, MI, United States, 49464 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MATT GRASSMID | Chief Executive Officer | 9525 RANSOM STREET, ZEELAND, MI, United States, 49464 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-19 | 2024-11-19 | Address | 9525 RANSOM STREET,, ZEELAND, MI, 49464, USA (Type of address: Chief Executive Officer) |
2024-11-19 | 2024-11-19 | Address | 9525 RANSOM STREET, ZEELAND, MI, 49464, USA (Type of address: Chief Executive Officer) |
2021-11-23 | 2024-11-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-11-27 | 2021-11-23 | Address | 9525 RANSOM STREET, ZEELAND, MI, 49464, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241119002466 | 2024-11-19 | BIENNIAL STATEMENT | 2024-11-19 |
221216002686 | 2022-12-16 | BIENNIAL STATEMENT | 2022-11-01 |
211123000319 | 2021-11-22 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-22 |
181127000033 | 2018-11-27 | APPLICATION OF AUTHORITY | 2018-11-27 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State