Name: | BORCKE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1952 (72 years ago) |
Entity Number: | 85496 |
ZIP code: | 11554 |
County: | New York |
Place of Formation: | New York |
Address: | 325 MERRICK AVE, EAST MEADOW, NY, United States, 11554 |
Principal Address: | 11 GRACE AVE, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
JAMES P WHITE | Chief Executive Officer | 11 GRACE AVE, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
SCHOOLER, WEINSTEIN & MINSKY | DOS Process Agent | 325 MERRICK AVE, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-02 | 2005-01-19 | Address | 11 GRACE AVE, GREAT NECK, NY, 11363, USA (Type of address: Principal Executive Office) |
1995-03-14 | 2005-01-19 | Address | 11 GRACE AVE, GREAT NECK, NY, 11021, 2417, USA (Type of address: Chief Executive Officer) |
1995-03-14 | 1997-01-02 | Address | 38-30 DOUGLASTON PARKWAY, DOUGLASTON, NY, 11363, USA (Type of address: Principal Executive Office) |
1952-12-01 | 1995-03-14 | Address | 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050119002363 | 2005-01-19 | BIENNIAL STATEMENT | 2004-12-01 |
010103002196 | 2001-01-03 | BIENNIAL STATEMENT | 2000-12-01 |
981224002010 | 1998-12-24 | BIENNIAL STATEMENT | 1998-12-01 |
970102002158 | 1997-01-02 | BIENNIAL STATEMENT | 1996-12-01 |
950314002051 | 1995-03-14 | BIENNIAL STATEMENT | 1993-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State