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
Name | Role | Address |
---|---|---|
LEVY SONET & SIEGEL | DOS Process Agent | 630 3RD AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ROBERT BURGE | Chief Executive Officer | 315 E 62ND ST, NEW YORK, NY, United States, 10021 |
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) |
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 |
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