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
Name | Role | Address |
---|---|---|
SLAWOMIR PAWLUK | Chief Executive Officer | 67 WALL ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 67 WALL ST, 19TH FL, NEW YORK, NY, United States, 10005 |
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) |
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