Search icon

BURT HILL INC.

Company Details

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

DOS Process Agent

Name Role Address
STANTEC C/O CORPORATE SECRETARY DOS Process Agent 61 COMMERCIAL STREET SUITE 100, ROCHESTER, NY, United States, 14614

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT J GOMES Chief Executive Officer 200, 101 60-112 STREET, EDMONTON, ALBERTA, Canada, T5K-2L6

History

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)

Filings

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