Name: | EXFO BURLEIGH PRODUCTS GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 1972 (53 years ago) |
Date of dissolution: | 10 Jun 2013 |
Entity Number: | 237795 |
ZIP code: | 14604 |
County: | Ontario |
Place of Formation: | New York |
Address: | ATTN: JOHN A. ANDERSON, ESQ., 1600 BAUSCH & LOMB PLACE, ROCHESTER, NY, United States, 14604 |
Principal Address: | 7647 MAIN ST, FISHERS, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 1000000
Share Par Value 0.02
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN A ANDERSON ESQ | Agent | HARTER SECREST & EMERY LLP, 1600 BAUSCH & LOMB PLACE, ROCHESTER, NY, 14604 |
Name | Role | Address |
---|---|---|
HARTER SECREST & EMERY LLP | DOS Process Agent | ATTN: JOHN A. ANDERSON, ESQ., 1600 BAUSCH & LOMB PLACE, ROCHESTER, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
GERMAIN LAMONDE | Chief Executive Officer | 3044 HENRI-BERNATCHEZ, ST. AUGUSTIN-DE-DESMAURES, QUEBEC, Canada, G3A2Y-1 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-28 | 2006-12-06 | Address | 7647 MAIN ST, FISHERS, VICTOR, NY, 14564, 8909, USA (Type of address: Service of Process) |
2004-09-28 | 2007-02-23 | Address | 400 GODIN, VANIER QUEBEC, CAN (Type of address: Chief Executive Officer) |
2001-05-21 | 2004-09-28 | Address | 7647 MAIN ST FISHERS, VICTOR, NY, 14564, 8909, USA (Type of address: Principal Executive Office) |
2001-05-21 | 2004-09-28 | Address | 7647 MAIN ST FISHERS, VICTOR, NY, 14564, 8909, USA (Type of address: Chief Executive Officer) |
2001-05-21 | 2004-09-28 | Address | 7647 MAIN ST FISHERS, VICTOR, NY, 14564, 8909, USA (Type of address: Service of Process) |
1998-08-12 | 2001-05-21 | Address | C/O BURLEIGH PARK, PO BOX E, FISHERS, NY, 14453, 0755, USA (Type of address: Chief Executive Officer) |
1993-04-09 | 1998-08-12 | Address | % BURLEIGH PARK, PO BOX E, FISHERS, NY, 14453, 0755, USA (Type of address: Chief Executive Officer) |
1993-04-09 | 2001-05-21 | Address | BURLEIGH PARK, PO BOX E, FISHERS, NY, 14453, 0755, USA (Type of address: Service of Process) |
1993-04-09 | 2001-05-21 | Address | BURLEIGH PARK, PO BOX E, FISHERS, NY, 14453, 0755, USA (Type of address: Principal Executive Office) |
1985-07-18 | 1993-04-09 | Address | BURLEIGH PARK, P.O. BOX E, FISHERS, NY, 14453, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130610000217 | 2013-06-10 | CERTIFICATE OF DISSOLUTION | 2013-06-10 |
070223002668 | 2007-02-23 | AMENDMENT TO BIENNIAL STATEMENT | 2006-08-01 |
061206001020 | 2006-12-06 | CERTIFICATE OF CHANGE | 2006-12-06 |
061018000376 | 2006-10-18 | CERTIFICATE OF CHANGE | 2006-10-18 |
060907002326 | 2006-09-07 | BIENNIAL STATEMENT | 2006-08-01 |
040928002155 | 2004-09-28 | BIENNIAL STATEMENT | 2004-08-01 |
020731002502 | 2002-07-31 | BIENNIAL STATEMENT | 2002-08-01 |
020417000752 | 2002-04-17 | CERTIFICATE OF AMENDMENT | 2002-04-17 |
010521002843 | 2001-05-21 | BIENNIAL STATEMENT | 2000-08-01 |
001220000113 | 2000-12-20 | CERTIFICATE OF MERGER | 2000-12-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State