Name: | BORCHANI DEVELOPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1980 (44 years ago) |
Entity Number: | 669231 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 543 BEDFORD AVE 177, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABRAHAM SCHWARTZ | DOS Process Agent | 543 BEDFORD AVE 177, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
ABRAHAM SCHWARTZ | Chief Executive Officer | 543 BEDFORD AVE 177., BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-03 | 2020-12-02 | Address | 209 ROSS ST., BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2018-12-03 | 2020-12-02 | Address | 209 ROSS ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1993-01-08 | 1998-12-24 | Address | 209 ROSS ST., BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
1993-01-08 | 2018-12-03 | Address | 209 ROSS ST., BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1993-01-08 | 2018-12-03 | Address | 209 ROSS ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202060605 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181203007214 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
141208006376 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
130111002644 | 2013-01-11 | BIENNIAL STATEMENT | 2012-12-01 |
101217002795 | 2010-12-17 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State