Name: | BURT HILL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1999 (26 years ago) |
Date of dissolution: | 26 Aug 2014 |
Entity Number: | 2372592 |
ZIP code: | 14614 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 200, 101 60-112 STREET, EDMONTON, ALBERTA, Canada, T5K-2L6 |
Address: | 61 COMMERCIAL STREET SUITE 100, ROCHESTER, NY, United States, 14614 |
Name | Role | Address |
---|---|---|
STANTEC C/O CORPORATE SECRETARY | DOS Process Agent | 61 COMMERCIAL STREET SUITE 100, ROCHESTER, NY, United States, 14614 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT J GOMES | Chief Executive Officer | 200, 101 60-112 STREET, EDMONTON, ALBERTA, Canada, T5K-2L6 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-14 | 2014-08-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-01-14 | 2014-08-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-03-15 | 2011-01-14 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2010-03-15 | 2011-01-14 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2010-02-11 | 2010-03-15 | Address | 99 WASHINGTON AVE. SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140826000376 | 2014-08-26 | SURRENDER OF AUTHORITY | 2014-08-26 |
130425006104 | 2013-04-25 | BIENNIAL STATEMENT | 2013-04-01 |
110428002538 | 2011-04-28 | BIENNIAL STATEMENT | 2011-04-01 |
110114000702 | 2011-01-14 | CERTIFICATE OF CHANGE | 2011-01-14 |
100315000748 | 2010-03-15 | CERTIFICATE OF CHANGE | 2010-03-15 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State