STEPHEN BURLINGHAM, INC.

Name: | STEPHEN BURLINGHAM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1988 (37 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1253212 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 630 THIRD AVE, NEW YORK, NY, United States, 10017 |
Principal Address: | 601 WEST 26TH ST, STE 1510, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN H BURLINGHAM | Chief Executive Officer | 28 SCOTT LANE, PRINCETON, NJ, United States, 08540 |
Name | Role | Address |
---|---|---|
LEVY SONET SIEGEL ESQ | DOS Process Agent | 630 THIRD AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-27 | 2008-05-01 | Address | 28 SCOTT LANE, PRINCETON, NJ, 08540, 3904, USA (Type of address: Principal Executive Office) |
2004-06-18 | 2006-04-27 | Address | 28 SCOTT LN, PRINCETON, NJ, 08540, 3904, USA (Type of address: Chief Executive Officer) |
2002-04-03 | 2006-04-27 | Address | 28 SCOTT LANE, PRINCETON, NJ, 08540, 3904, USA (Type of address: Principal Executive Office) |
2002-04-03 | 2004-06-18 | Address | 28 SCOTT LANE, PRINCETON, NJ, 08540, 3904, USA (Type of address: Chief Executive Officer) |
1998-04-17 | 2002-04-03 | Address | 146A HODGE RD, PRINCETON, NJ, 08540, 3014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141085 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
080501002187 | 2008-05-01 | BIENNIAL STATEMENT | 2008-04-01 |
060427002631 | 2006-04-27 | BIENNIAL STATEMENT | 2006-04-01 |
040618002622 | 2004-06-18 | BIENNIAL STATEMENT | 2004-04-01 |
020403002538 | 2002-04-03 | BIENNIAL STATEMENT | 2002-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State