Name: | REGINALD A. BURTON ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1987 (38 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 1141277 |
ZIP code: | 11776 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 12 CLEMATIS STREET, PORT JEFFERSON STA, NY, United States, 11776 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 CLEMATIS STREET, PORT JEFFERSON STA, NY, United States, 11776 |
Name | Role | Address |
---|---|---|
REGINALD A BURTON | Chief Executive Officer | 12 CLEMATIS STREET, PORT JEFFERSON STA, NY, United States, 11776 |
Start date | End date | Type | Value |
---|---|---|---|
1987-02-02 | 1994-02-15 | Address | 12 CLEMATIS ST, PORT JEFFERSON STATIO, NY, 11776, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1740761 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
030206002000 | 2003-02-06 | BIENNIAL STATEMENT | 2003-02-01 |
010220002123 | 2001-02-20 | BIENNIAL STATEMENT | 2001-02-01 |
990210002087 | 1999-02-10 | BIENNIAL STATEMENT | 1999-02-01 |
970214002054 | 1997-02-14 | BIENNIAL STATEMENT | 1997-02-01 |
940215002708 | 1994-02-15 | BIENNIAL STATEMENT | 1994-02-01 |
930310002800 | 1993-03-10 | BIENNIAL STATEMENT | 1993-02-01 |
B452863-4 | 1987-02-02 | CERTIFICATE OF INCORPORATION | 1987-02-02 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State