Search icon

BRICKHILL-BURKE PRODUCTIONS LTD.

Headquarter

Company Details

Name: BRICKHILL-BURKE PRODUCTIONS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1986 (39 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1100512
ZIP code: 06615
County: New York
Place of Formation: New York
Principal Address: 233 WEST 83RD STREET, SUITE 5A, NEW YORK, NY, United States, 10024
Address: 1812 ELM ST, STRATFORD, CT, United States, 06615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUIS S BURKE DOS Process Agent 1812 ELM ST, STRATFORD, CT, United States, 06615

Chief Executive Officer

Name Role Address
LOUIS S BURKE Chief Executive Officer 1812 ELM ST, STRATFORD, CT, United States, 06615

Links between entities

Type:
Headquarter of
Company Number:
0595368
State:
CONNECTICUT

History

Start date End date Type Value
1998-04-16 2000-09-11 Address 1812 ELM STREET, STRATFORD, CT, 06497, USA (Type of address: Chief Executive Officer)
1998-04-16 2000-09-11 Address 1812 ELM STREET, STRATFORD, CT, 06497, USA (Type of address: Service of Process)
1986-07-28 1998-04-16 Address 5 EAST 57TH ST, 14 FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1641062 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
020724002019 2002-07-24 BIENNIAL STATEMENT 2002-07-01
000911002220 2000-09-11 BIENNIAL STATEMENT 2000-07-01
980812002122 1998-08-12 BIENNIAL STATEMENT 1998-07-01
980416002693 1998-04-16 BIENNIAL STATEMENT 1996-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State