BURSTOW & LOGSDAIL LTD.

Name: | BURSTOW & LOGSDAIL LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1991 (34 years ago) |
Entity Number: | 1541998 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 9 E 53RD ST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD J LOGSDAIL | Chief Executive Officer | 49 OLD NORTH STAMFORD RD, STAMFORD, CT, United States, 06905 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 E 53RD ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-28 | 1999-08-05 | Address | 365 MILL ROAD, STAMFORD, CT, 06903, USA (Type of address: Chief Executive Officer) |
1993-01-28 | 1997-05-01 | Address | 510 MADISON AVE SUITE 200, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-01-28 | 1997-05-01 | Address | 510 MADISON AVE SUITE 200, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1991-04-22 | 1993-01-28 | Address | 37 WEST 57TH STREET, SUITE 1001, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150427006098 | 2015-04-27 | BIENNIAL STATEMENT | 2015-04-01 |
130503006108 | 2013-05-03 | BIENNIAL STATEMENT | 2013-04-01 |
110607002513 | 2011-06-07 | BIENNIAL STATEMENT | 2011-04-01 |
090617002472 | 2009-06-17 | BIENNIAL STATEMENT | 2009-04-01 |
070504002773 | 2007-05-04 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State