Name: | THE BURNHAM FUND |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1972 (53 years ago) |
Entity Number: | 242896 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New Jersey |
Address: | TUCKER, 430 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARSHALL BRATTER GREENE ALLISON & | DOS Process Agent | TUCKER, 430 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-09-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
1972-09-25 | 2019-01-28 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1972-09-25 | 2021-09-20 | Address | TUCKER, 430 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210920000479 | 2021-08-09 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2021-08-09 |
SR-3072 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
C250773-2 | 1997-08-12 | ASSUMED NAME CORP INITIAL FILING | 1997-08-12 |
A16805-5 | 1972-09-25 | APPLICATION OF AUTHORITY | 1972-09-25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State