Name: | BORO RUG & CARPET WAREHOUSE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1979 (46 years ago) |
Entity Number: | 589810 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 1135 37TH ST, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH STERN | Chief Executive Officer | 1135 37TH STREET, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1135 37TH ST, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
1979-10-26 | 1992-12-09 | Address | 1135 37TH ST, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210216023 | 2021-02-16 | ASSUMED NAME LLC INITIAL FILING | 2021-02-16 |
191002060505 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
131017006627 | 2013-10-17 | BIENNIAL STATEMENT | 2013-10-01 |
111117002430 | 2011-11-17 | BIENNIAL STATEMENT | 2011-10-01 |
091023002068 | 2009-10-23 | BIENNIAL STATEMENT | 2009-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2595899 | OL VIO | INVOICED | 2017-04-26 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-06-21 | Default Decision | Required notice not posted in a conspicuous location, or not provided in written or electronic form | 1 | No data | 1 | No data |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State