BURDOCK

Name: | BURDOCK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1991 (34 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 1516484 |
ZIP code: | 02842 |
County: | Dutchess |
Place of Formation: | Delaware |
Foreign Legal Name: | BNS CO. |
Fictitious Name: | BURDOCK |
Address: | 25 ENTERPRISE CENTER SUITE 103, MIDDLETOWN, RI, United States, 02842 |
Principal Address: | 25 ENTERPRISE CENTER, STE 104, MIDDLETOWN, RI, United States, 02842 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 ENTERPRISE CENTER SUITE 103, MIDDLETOWN, RI, United States, 02842 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
MICHAEL WARREN | Chief Executive Officer | 25 ENTERPRISE CENTER, STE 104, MIDDLETOWN, RI, United States, 02842 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-10 | 2006-05-19 | Address | 25 ENTERPRISE CENTER SUITE 103, MIDDLETOWN, RI, 02842, USA (Type of address: Service of Process) |
2003-03-14 | 2006-05-19 | Address | 200 FRENCHTOWN RD, STE 2, NORTH KINGSTOWN, RI, 02852, USA (Type of address: Chief Executive Officer) |
2003-03-14 | 2003-11-10 | Address | 200 FRENCHTOWN RD, STE 2, NORTH KINGSTOWN, RI, 02852, USA (Type of address: Service of Process) |
2003-03-14 | 2006-05-19 | Address | 200 FRENCHTOWN RD, STE 2, NORTH KINGSTOWN, RI, 02852, USA (Type of address: Principal Executive Office) |
2001-10-25 | 2001-10-25 | Name | BNS CO. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2091338 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
060519002551 | 2006-05-19 | BIENNIAL STATEMENT | 2005-03-01 |
031110000382 | 2003-11-10 | CERTIFICATE OF CHANGE | 2003-11-10 |
030314002715 | 2003-03-14 | BIENNIAL STATEMENT | 2003-03-01 |
011025000570 | 2001-10-25 | CERTIFICATE OF AMENDMENT | 2001-10-25 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State