Search icon

BURNS REALTY MANAGEMENT CORPORATION

Company Details

Name: BURNS REALTY MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1986 (39 years ago)
Entity Number: 1128839
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: 155 BIRCH HILL ROAD, LOCUST VALLEY, NY, United States, 11560
Principal Address: 155 Birch Hill Road, Locust Valley, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MCRORY AND MCRORY P.L.L.C. DOS Process Agent 155 BIRCH HILL ROAD, LOCUST VALLEY, NY, United States, 11560

Agent

Name Role Address
RUSSELL P. MCRORY, ESQ. Agent C/O MCRORY AND MCRORY P.L.L.C., 155 BIRCH HILL ROAD, LOCUST VALLEY, NY, 11560

Chief Executive Officer

Name Role Address
JOHN BURNS Chief Executive Officer 700 MIDDLE COUNTRY RD, ST. JAMES, NY, United States, 11780

History

Start date End date Type Value
2024-11-08 2024-11-08 Address 700 MIDDLE COUNTRY RD, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 700 MIDDLE COUNTRY RD, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-11-08 Address 155 BIRCH HILL ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
2024-01-02 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-11-08 Address 700 MIDDLE COUNTRY RD, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241108001669 2024-11-08 BIENNIAL STATEMENT 2024-11-08
240102007265 2024-01-02 CERTIFICATE OF CHANGE BY ENTITY 2024-01-02
221114002396 2022-11-14 BIENNIAL STATEMENT 2022-11-01
201103061901 2020-11-03 BIENNIAL STATEMENT 2020-11-01
161102007118 2016-11-02 BIENNIAL STATEMENT 2016-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State