Name: | BIRKEL, DOWNES ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1987 (38 years ago) |
Date of dissolution: | 21 Sep 2017 |
Entity Number: | 1204489 |
ZIP code: | 11730 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 DIXIE LANE, EAST ISLIP, NY, United States, 11730 |
Principal Address: | 188 LAUMAN LANE, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM B. BIRKEL | DOS Process Agent | 28 DIXIE LANE, EAST ISLIP, NY, United States, 11730 |
Name | Role | Address |
---|---|---|
WILLIAM DOWNES | Chief Executive Officer | 188 LAUMAN LANE, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-14 | 1994-03-03 | Address | BIRKEL DOWNES ASSOCIATES INC, 188 LAUMAN LANE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170921000661 | 2017-09-21 | CERTIFICATE OF DISSOLUTION | 2017-09-21 |
150901006110 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130906006338 | 2013-09-06 | BIENNIAL STATEMENT | 2013-09-01 |
090915002226 | 2009-09-15 | BIENNIAL STATEMENT | 2009-09-01 |
070829002913 | 2007-08-29 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State