Name: | A.L. BURKE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1968 (57 years ago) |
Entity Number: | 219813 |
ZIP code: | 13850 |
County: | Broome |
Place of Formation: | New York |
Address: | 450 Plaza Drive, AUTHORIZED PERSON, NY, United States, 13850 |
Principal Address: | 20 WILLIAM ROAD, BINGHAMTON, NY, United States, 13901 |
Shares Details
Shares issued 500
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARYANNE BURKE | Chief Executive Officer | 16 CANAL STREET, PORT CRANE, NY, United States, 13833 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 450 Plaza Drive, AUTHORIZED PERSON, NY, United States, 13850 |
Number | Type | End date |
---|---|---|
10311209017 | CORPORATE BROKER | 2024-12-30 |
10991234101 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401378634 | REAL ESTATE SALESPERSON | 2025-07-25 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-13 | 2023-03-13 | Address | 101 CASTLE CREEK ROAD, BINGHAMTON, NY, 13901, 1050, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2023-03-13 | Address | 16 CANAL STREET, PORT CRANE, NY, 13833, USA (Type of address: Chief Executive Officer) |
2018-02-22 | 2023-03-13 | Address | 16 CANAL STREET, PORT CRANE, NY, 13833, USA (Type of address: Service of Process) |
2002-01-31 | 2018-02-22 | Address | 101 CASTLE CREEK ROAD, BINGHAMTON, NY, 13901, 1050, USA (Type of address: Service of Process) |
2002-01-31 | 2023-03-13 | Address | 101 CASTLE CREEK ROAD, BINGHAMTON, NY, 13901, 1050, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230313001521 | 2023-03-13 | BIENNIAL STATEMENT | 2022-02-01 |
180222000637 | 2018-02-22 | CERTIFICATE OF CHANGE | 2018-02-22 |
140325002444 | 2014-03-25 | BIENNIAL STATEMENT | 2014-02-01 |
120321002643 | 2012-03-21 | BIENNIAL STATEMENT | 2012-02-01 |
100319003497 | 2010-03-19 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State