Name: | JAMES BOURLET, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1992 (33 years ago) |
Entity Number: | 1632790 |
ZIP code: | 19801 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 38-20 REVIEW AVE, LONG ISLAND CITY, NY, United States, 11101 |
Address: | CORPORATION TRUST CENTER, 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
Name | Role | Address |
---|---|---|
JOHN TAYLOR | Chief Executive Officer | 38-20 REVIEW AVE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
SEGAL & TESSER, LLP | Agent | 300 EAST 42ND STREET, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST CO. | DOS Process Agent | CORPORATION TRUST CENTER, 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-03 | 2014-04-07 | Address | JOSEPH CAMELLA, 3 PARK AVE 16TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-05-08 | 2018-04-02 | Address | 38-20 REVIEW AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1997-05-15 | 2010-05-03 | Address | 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1995-07-11 | 1997-05-15 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-07-11 | 1997-05-15 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401060345 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180402006436 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160405006023 | 2016-04-05 | BIENNIAL STATEMENT | 2016-04-01 |
140407006790 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120522002107 | 2012-05-22 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State