Search icon

STEPHEN BURLINGHAM, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
STEPHEN H BURLINGHAM Chief Executive Officer 28 SCOTT LANE, PRINCETON, NJ, United States, 08540

DOS Process Agent

Name Role Address
LEVY SONET SIEGEL ESQ DOS Process Agent 630 THIRD AVE, NEW YORK, NY, United States, 10017

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State