Search icon

BORO KITCHEN CABINETS, INC.

Print

Details

Entity Number 102084

Status Active

NameBORO KITCHEN CABINETS, INC.

CountyQueens

Date of registration 10 Jan 1955 (70 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address ROSENMAN & COLIN LLP, 575 MADISON AVENUE, NEW YORK, NY, United States, 10022

Address ZIP code 10022

Principal Address ANDREW COHEN, 56-06 COOPER AVENUE, RIDGEWOOD, NY, United States, 11385

Principal Address ZIP code 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

ANDREW COHEN

Chief Executive Officer

56-06 COOPER AVENUE, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address

C/O MARC M. TRACT, ESQ.

DOS Process Agent

ROSENMAN & COLIN LLP, 575 MADISON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value

2001-05-22

2001-07-20

Address

ANDREW COHEN, PRESIDENT, 56-06 COOPER STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

1955-01-10

2001-05-22

Address

55 LIBERTY ST., RM 2904, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

130111006758

2013-01-11

BIENNIAL STATEMENT

2013-01-01

110126003244

2011-01-26

BIENNIAL STATEMENT

2011-01-01

090108002448

2009-01-08

BIENNIAL STATEMENT

2009-01-01

061229002559

2006-12-29

BIENNIAL STATEMENT

2007-01-01

050408002750

2005-04-08

BIENNIAL STATEMENT

2005-01-01

030103002334

2003-01-03

BIENNIAL STATEMENT

2003-01-01

010814002308

2001-08-14

BIENNIAL STATEMENT

2001-01-01

010720000168

2001-07-20

CERTIFICATE OF CHANGE

2001-07-20

010522000852

2001-05-22

CERTIFICATE OF CHANGE

2001-05-22

B699776-2

1988-10-26

ASSUMED NAME CORP INITIAL FILING

1988-10-26

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts