BURROS BURLAP BAG CO., INC.

Name: | BURROS BURLAP BAG CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1967 (59 years ago) |
Entity Number: | 206000 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 190 PLYMOUTH ST., BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 1900000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALAN ROCHMAN | Chief Executive Officer | 190 PLYMOUTH ST., BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 190 PLYMOUTH ST., BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-30 | 2025-05-30 | Address | 190 PLYMOUTH ST., BROOKLYN, NY, 11201, 1124, USA (Type of address: Chief Executive Officer) |
2025-05-30 | 2025-05-30 | Address | 16 MT EBO RD SOUTH, SUITE 15A-8, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2011-03-02 | 2025-05-30 | Shares | Share type: PAR VALUE, Number of shares: 1900000, Par value: 0.01 |
1995-02-13 | 2025-05-30 | Address | 190 PLYMOUTH ST., BROOKLYN, NY, 11201, 1124, USA (Type of address: Chief Executive Officer) |
1995-02-13 | 2025-05-30 | Address | 190 PLYMOUTH ST., BROOKLYN, NY, 11201, 1124, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250530022214 | 2025-05-30 | BIENNIAL STATEMENT | 2025-05-30 |
110302000227 | 2011-03-02 | CERTIFICATE OF AMENDMENT | 2011-03-02 |
050216002772 | 2005-02-16 | BIENNIAL STATEMENT | 2005-01-01 |
030106002332 | 2003-01-06 | BIENNIAL STATEMENT | 2003-01-01 |
010116002154 | 2001-01-16 | BIENNIAL STATEMENT | 2001-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State