Search icon

BORA BUILDING CORP.

Print

Details

Entity Number 2244619

Status Inactive

NameBORA BUILDING CORP.

CountyWestchester

Date of registration 31 Mar 1998 (26 years ago)

Date of dissolution 20 May 2010

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 687 S COLUMBUS AVE, MT VERNON, NY, United States, 10550

Address ZIP code 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

687 S COLUMBUS AVE, MT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address

AUGUST NIGRO

Chief Executive Officer

687 S COLUMBUS AVE, MT VERNON, NY, United States, 10550

History

Start date End date Type Value

2000-04-28

2002-03-11

Address

711 SOUTH COLUMBUS AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)

2000-04-28

2002-03-11

Address

711 SOUTH COLUMBUS AVE, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)

2000-04-28

2002-03-11

Address

711 SOUTH COLUMBUS AVE, MT VERNON, NY, 10550, USA (Type of address: Service of Process)

1998-03-31

2000-04-28

Address

202 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

100520001014

2010-05-20

CERTIFICATE OF DISSOLUTION

2010-05-20

080328002033

2008-03-28

BIENNIAL STATEMENT

2008-03-01

060322002884

2006-03-22

BIENNIAL STATEMENT

2006-03-01

040322002714

2004-03-22

BIENNIAL STATEMENT

2004-03-01

020311002262

2002-03-11

BIENNIAL STATEMENT

2002-03-01

000428002459

2000-04-28

BIENNIAL STATEMENT

2000-03-01

980331000424

1998-03-31

CERTIFICATE OF INCORPORATION

1998-03-31

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts