Name: | BORROUGHS MFG. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1954 (70 years ago) |
Date of dissolution: | 31 Mar 1982 |
Entity Number: | 95712 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 10 E. 43RD ST., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% ARTHUR A. ATHA, ATTORNEY | DOS Process Agent | 10 E. 43RD ST., NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B200929-2 | 1985-03-08 | ASSUMED NAME CORP INITIAL FILING | 1985-03-08 |
DP-54803 | 1982-03-31 | DISSOLUTION BY PROCLAMATION | 1982-03-31 |
8850-101 | 1954-11-04 | CERTIFICATE OF INCORPORATION | 1954-11-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11819398 | 0215000 | 1975-10-08 | 121 VARICK STREET, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-10-14 |
Abatement Due Date | 1975-10-17 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1975-10-14 |
Abatement Due Date | 1975-10-17 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1975-10-14 |
Abatement Due Date | 1975-10-17 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1975-10-14 |
Abatement Due Date | 1975-12-31 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 3 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100157 B02 III |
Issuance Date | 1975-10-14 |
Abatement Due Date | 1975-10-17 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State