Name: | GORDON T. BURKE & SONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1998 (26 years ago) |
Date of dissolution: | 08 Jun 2001 |
Entity Number: | 2301810 |
ZIP code: | 03860 |
County: | New York |
Place of Formation: | New Hampshire |
Address: | P.O. BOX 497, ROUTE 302, NORTH CONWAY, NH, United States, 03860 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 497, ROUTE 302, NORTH CONWAY, NH, United States, 03860 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-03 | 2001-06-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-03 | 2001-06-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-09-29 | 1999-11-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-09-29 | 1999-11-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010608000670 | 2001-06-08 | SURRENDER OF AUTHORITY | 2001-06-08 |
991103001173 | 1999-11-03 | CERTIFICATE OF CHANGE | 1999-11-03 |
980929000021 | 1998-09-29 | APPLICATION OF AUTHORITY | 1998-09-29 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State