Search icon

BURDOCK

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 ENTERPRISE CENTER SUITE 103, MIDDLETOWN, RI, United States, 02842

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
MICHAEL WARREN Chief Executive Officer 25 ENTERPRISE CENTER, STE 104, MIDDLETOWN, RI, United States, 02842

History

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.

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State