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