Search icon

YALE R. BURGE ANTIQUES, INC.

Company Details

Name: YALE R. BURGE ANTIQUES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1959 (66 years ago)
Date of dissolution: 01 Oct 2014
Entity Number: 121728
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 630 3RD AVE, NEW YORK, NY, United States, 10017
Principal Address: 315 E 62ND ST, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEVY SONET & SIEGEL DOS Process Agent 630 3RD AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ROBERT BURGE Chief Executive Officer 315 E 62ND ST, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
131894798
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1997-07-31 1999-09-13 Address 630 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-04-04 1999-09-13 Address 305 EAST 63RD STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1995-04-04 1999-09-13 Address 305 EAST 63RD ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1959-08-05 1968-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1959-08-05 1997-07-31 Address 11 W. 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141001000571 2014-10-01 CERTIFICATE OF DISSOLUTION 2014-10-01
130821002082 2013-08-21 BIENNIAL STATEMENT 2013-08-01
110815002652 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090731002399 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070809003059 2007-08-09 BIENNIAL STATEMENT 2007-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
809310 RENEWAL INVOICED 2013-05-24 340 Secondhand Dealer General License Renewal Fee
809308 RENEWAL INVOICED 2011-06-01 340 Secondhand Dealer General License Renewal Fee
809306 CNV_TFEE INVOICED 2009-06-25 6.800000190734863 WT and WH - Transaction Fee
809309 RENEWAL INVOICED 2009-06-25 340 Secondhand Dealer General License Renewal Fee
809307 RENEWAL INVOICED 2007-07-09 340 Secondhand Dealer General License Renewal Fee
765677 LICENSE INVOICED 2006-08-08 170 Secondhand Dealer General License Fee
765678 FINGERPRINT INVOICED 2006-08-02 150 Fingerprint Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State