Name: | A.M. BURNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 1957 (68 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 166268 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 747 WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUISE A. GALLO | DOS Process Agent | 747 WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
LOUISE A. GALLO | Chief Executive Officer | 747 WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1982-04-06 | 1993-10-01 | Address | 747 WHITE PLAINS POST RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1957-07-08 | 1982-04-06 | Address | 1440 BROADWAY, ROOM 1764, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1586841 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
990716002255 | 1999-07-16 | BIENNIAL STATEMENT | 1999-07-01 |
931001002545 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
C173789-2 | 1991-02-04 | ASSUMED NAME CORP INITIAL FILING | 1991-02-04 |
A856975-3 | 1982-04-06 | CERTIFICATE OF AMENDMENT | 1982-04-06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State