BURRITOVILLE, INC.

Name: | BURRITOVILLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1992 (33 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1612140 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 144 CHAMBERS ST, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 144 CHAMBERS ST, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
DAVID LAPOINTE | Chief Executive Officer | 144 CHAMBERS ST, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-19 | 1998-03-03 | Address | 1489 1ST AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 1998-03-03 | Address | 1489 1ST AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1993-03-19 | 1998-03-03 | Address | 1489 1ST AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1992-02-11 | 1993-03-19 | Address | 1489 1ST AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1747760 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
020213002633 | 2002-02-13 | BIENNIAL STATEMENT | 2002-02-01 |
000306002266 | 2000-03-06 | BIENNIAL STATEMENT | 2000-02-01 |
980303002361 | 1998-03-03 | BIENNIAL STATEMENT | 1998-02-01 |
940315002757 | 1994-03-15 | BIENNIAL STATEMENT | 1994-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State