Search icon

THOMAS S. BURKE, INC.

Company Details

Name: THOMAS S. BURKE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1925 (99 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 21425
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 351 SOUTH BROADWAY, YONKERS, NY, United States, 10705

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

DOS Process Agent

Name Role Address
THOMAS S. BURKE, INC. DOS Process Agent 351 SOUTH BROADWAY, YONKERS, NY, United States, 10705

History

Start date End date Type Value
1935-01-22 1942-09-18 Address 360 SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Service of Process)
1931-01-03 1942-03-16 Name THOS. S. BURKE & ED. J. DAVIS, INC.
1925-10-23 1931-01-03 Name THOS. S. BURKE, INC.

Filings

Filing Number Date Filed Type Effective Date
DP-892373 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
Z005188-2 1979-07-02 ASSUMED NAME CORP INITIAL FILING 1979-07-02
50291 1942-09-18 CERTIFICATE OF AMENDMENT 1942-09-18
5997-90 1942-03-16 CERTIFICATE OF AMENDMENT 1942-03-16
DES41637 1935-01-22 CERTIFICATE OF AMENDMENT 1935-01-22
3926-53 1931-01-03 CERTIFICATE OF AMENDMENT 1931-01-03
2826-89 1926-06-10 CERTIFICATE OF AMENDMENT 1926-06-10
2795-12 1926-04-26 CERTIFICATE OF AMENDMENT 1926-04-26
2663-9 1925-10-23 CERTIFICATE OF INCORPORATION 1925-10-23

Date of last update: 02 Mar 2025

Sources: New York Secretary of State