Search icon

BORO SERVICE STATION, INC.

Company Details

Name: BORO SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1946 (79 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 58600
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: KEN MENDELSON, 5201 18TH AVENUE, BROOKLYN, NY, United States, 11204
Principal Address: 5201 18TH AVE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent KEN MENDELSON, 5201 18TH AVENUE, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
KEN MENDELSON Chief Executive Officer 5201 18TH AVE, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
1995-06-06 1996-04-24 Address 1878 EAST 28TH ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1995-06-06 1996-04-24 Address 5201-18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
1995-06-06 1996-04-24 Address KEN MENDELSON, 5201-18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1946-04-29 1995-06-06 Address 51 CHAMBERS ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1693821 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000519002241 2000-05-19 BIENNIAL STATEMENT 2000-04-01
980429002647 1998-04-29 BIENNIAL STATEMENT 1998-04-01
960424002333 1996-04-24 BIENNIAL STATEMENT 1996-04-01
950606002160 1995-06-06 BIENNIAL STATEMENT 1993-04-01
C013633-2 1989-05-22 ASSUMED NAME CORP INITIAL FILING 1989-05-22
6683-75 1946-04-29 CERTIFICATE OF INCORPORATION 1946-04-29

Date of last update: 02 Mar 2025

Sources: New York Secretary of State