Name: | BURLINGTON INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 1987 (38 years ago) |
Date of dissolution: | 29 Nov 2005 |
Entity Number: | 1197473 |
ZIP code: | 60601 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O AVIDITY PARTNERS, LLC, 180 NO. STETSTON STE. 1310, CHICAGO, IL, United States, 60601 |
Principal Address: | 3330 WEST FRIENDLY AVENUE, GREENSBORO, NC, United States, 27410 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BII DISTRIBUTION TRUST | DOS Process Agent | C/O AVIDITY PARTNERS, LLC, 180 NO. STETSTON STE. 1310, CHICAGO, IL, United States, 60601 |
Name | Role | Address |
---|---|---|
GEORGE W HENDERSON III | Chief Executive Officer | 603 WOODLAND DRIVE, GREENSBORO, NC, United States, 27408 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-05 | 2005-11-29 | Address | 3330 WEST FRIENDLY AVENUE, GREENSBORO, NC, 27410, USA (Type of address: Service of Process) |
1999-09-02 | 2005-11-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1999-09-02 | 2003-11-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1993-04-22 | 1999-09-13 | Address | 500 EAST SHORE ROAD, KINGS POINT, NY, 00000, USA (Type of address: Chief Executive Officer) |
1987-08-26 | 1999-09-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051129000037 | 2005-11-29 | SURRENDER OF AUTHORITY | 2005-11-29 |
031105000706 | 2003-11-05 | CERTIFICATE OF MERGER | 2003-11-05 |
030904002615 | 2003-09-04 | BIENNIAL STATEMENT | 2003-08-01 |
010815002728 | 2001-08-15 | BIENNIAL STATEMENT | 2001-08-01 |
990913002828 | 1999-09-13 | BIENNIAL STATEMENT | 1999-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State