Search icon

A. L. BURBANK & COMPANY, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: A. L. BURBANK & COMPANY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1928 (97 years ago)
Date of dissolution: 30 Dec 2014
Entity Number: 25162
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 317 MADISON AVENUE / ROOM 1607, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

Chief Executive Officer

Name Role Address
PAULINE HARRIS Chief Executive Officer 317 MADISON AVENUE / ROOM 1607, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 317 MADISON AVENUE / ROOM 1607, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2006-10-04 2010-10-15 Address 317 MADISON AVE, RM 1607, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2004-11-17 2006-10-04 Address 317 MADISON AVE, ROOM 1607, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2004-11-17 2010-10-15 Address 317 MADISON AVE, ROOM 1607, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2000-09-26 2004-11-17 Address 317 MADISON AVE, ROOM 1607, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2000-09-26 2010-10-15 Address 317 MADISON AVE, ROOM 1607, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141230000335 2014-12-30 CERTIFICATE OF DISSOLUTION 2014-12-30
121119002576 2012-11-19 BIENNIAL STATEMENT 2012-10-01
101015002051 2010-10-15 BIENNIAL STATEMENT 2010-10-01
061004002736 2006-10-04 BIENNIAL STATEMENT 2006-10-01
051201000861 2005-12-01 CERTIFICATE OF AMENDMENT 2005-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State