Name: | BORAN CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1982 (42 years ago) |
Date of dissolution: | 13 Oct 2015 |
Entity Number: | 807754 |
ZIP code: | 10533 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1 S. ASTOR ST, # 403, IRVINGTON, NY, United States, 10533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DRAGAN RANCIC | Chief Executive Officer | 1 S. ASTOR ST, # 403, IRVINGTON, NY, United States, 10533 |
Name | Role | Address |
---|---|---|
BORAN CONSTRUCTION CORP. | DOS Process Agent | 1 S. ASTOR ST, # 403, IRVINGTON, NY, United States, 10533 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-30 | 2010-11-10 | Address | 54 W ARDSLEY AVENUE, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office) |
2006-10-30 | 2010-11-10 | Address | 54 W ARDSLEY AVENUE, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
2006-10-30 | 2010-11-10 | Address | 54 W ARDSLEY AVENUE, IRVINGTON, NY, 10533, USA (Type of address: Service of Process) |
2003-07-29 | 2006-10-30 | Address | 54 WEST ARDSLEY AVE, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
2003-07-29 | 2006-10-30 | Address | 54 WEST ARDSLEY AVE, IRVINGTON, NY, 10533, USA (Type of address: Service of Process) |
2003-07-29 | 2006-10-30 | Address | 54 WEST ARDSLEY AVE, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office) |
1982-11-30 | 2003-07-29 | Address | 19 BEACHWOOD RD., IRVINGTON, NY, 10533, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151013000466 | 2015-10-13 | CERTIFICATE OF DISSOLUTION | 2015-10-13 |
101110002997 | 2010-11-10 | BIENNIAL STATEMENT | 2010-11-01 |
081104002757 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
061030002543 | 2006-10-30 | BIENNIAL STATEMENT | 2006-11-01 |
041214002982 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
030729003055 | 2003-07-29 | BIENNIAL STATEMENT | 2002-11-01 |
A925038-4 | 1982-11-30 | CERTIFICATE OF INCORPORATION | 1982-11-30 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State