Search icon

BURNETT DIRECT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BURNETT DIRECT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1987 (38 years ago)
Date of dissolution: 17 Jul 2009
Entity Number: 1138462
ZIP code: 48390
County: New York
Place of Formation: Michigan
Address: 8585 PGA DRIVE, SUITE 203, COMMERCE TWP, MI, United States, 48390

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARK P BURNETT Chief Executive Officer 31701 W 13 MILE RD, FARMINGTON HILLS, MI, United States, 48334

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8585 PGA DRIVE, SUITE 203, COMMERCE TWP, MI, United States, 48390

History

Start date End date Type Value
2006-03-08 2009-07-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-12 2006-01-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-12 2009-07-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-05-28 2000-01-28 Address 27692 FRANKLIN ROAD, SOUTHFIELD, MI, 48034, USA (Type of address: Chief Executive Officer)
1993-05-28 2000-01-28 Address 27692 FRANKLIN ROAD, SOUTHFIELD, MI, 48034, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090717000765 2009-07-17 SURRENDER OF AUTHORITY 2009-07-17
060308000767 2006-03-08 CERTIFICATE OF CHANGE 2006-03-08
060130001112 2006-01-30 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2006-03-01
010228002180 2001-02-28 BIENNIAL STATEMENT 2001-01-01
000128002044 2000-01-28 BIENNIAL STATEMENT 1999-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State