Search icon

BURNHAM GROUP, INC.

Company Details

Name: BURNHAM GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1999 (26 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2428051
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 67 WALL ST, 19TH FL, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SLAWOMIR PAWLUK Chief Executive Officer 67 WALL ST, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67 WALL ST, 19TH FL, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2002-03-14 2002-03-18 Name BARCLAY ASSOCIATES, INC.
2002-03-14 2002-05-16 Address 225 BROADWAY, STE 612, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1999-10-13 2002-03-14 Name GLASSGOW MIRROR AND GLASS CO., INC.
1999-10-13 2002-03-14 Address 34 ELIZABETH STREET, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1641442 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
020516002339 2002-05-16 BIENNIAL STATEMENT 2001-10-01
020318000662 2002-03-18 CERTIFICATE OF AMENDMENT 2002-03-18
020314000530 2002-03-14 CERTIFICATE OF AMENDMENT 2002-03-14
991013000201 1999-10-13 CERTIFICATE OF INCORPORATION 1999-10-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State