Search icon

BURBUMPLE INC.

Company Details

Name: BURBUMPLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1990 (35 years ago)
Date of dissolution: 11 Mar 2015
Entity Number: 1448312
ZIP code: 90049
County: New York
Place of Formation: New York
Address: 11726 SAN VICENTE BLVD #360, LOS ANGELES, CA, United States, 90049
Principal Address: C/O TESSLER & COMPANY, 11726 SAN VICENTE BLVD / #360, LOS ANGELES, CA, United States, 90049

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TESSLER & COMPANY DOS Process Agent 11726 SAN VICENTE BLVD #360, LOS ANGELES, CA, United States, 90049

Chief Executive Officer

Name Role Address
JOHN H TINKER Chief Executive Officer C/O TESSLER & COMPANY, 11726 SAN VICENTE BLVD / #360, LOS ANGELES, CA, United States, 90049

History

Start date End date Type Value
1996-06-20 2004-08-03 Address % TESSLER & COMPANY, 11726 SAN VICENTE BLVD #360, LOS ANGELES, CA, 90049, USA (Type of address: Chief Executive Officer)
1996-06-20 2004-08-03 Address % TESSLER & COMPANY, 11726 SAN VICENTE BLVD #360, LOS ANGELES, CA, 90049, USA (Type of address: Principal Executive Office)
1992-11-25 1996-06-20 Address BROWN, KRAFT & CO., 11940 SAN VICENTE BOULEVARD, LOS ANGELES, CA, 90049, USA (Type of address: Chief Executive Officer)
1992-11-25 1996-06-20 Address BROWN, KRAFT & CO., 11940 SAN VICENTE BOULEVARD, LOS ANGELES, CA, 90049, USA (Type of address: Principal Executive Office)
1990-05-25 1990-10-23 Name BURBUMPLE FILMS INC.

Filings

Filing Number Date Filed Type Effective Date
150311000121 2015-03-11 CERTIFICATE OF DISSOLUTION 2015-03-11
080521002165 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060516003480 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040803002382 2004-08-03 BIENNIAL STATEMENT 2004-05-01
960620002632 1996-06-20 BIENNIAL STATEMENT 1996-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State