Name: | GENE BURKE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 2001 (24 years ago) |
Date of dissolution: | 18 Mar 2022 |
Entity Number: | 2595552 |
ZIP code: | 14617 |
County: | Monroe |
Place of Formation: | New York |
Address: | 354 PINECREST DRIVE, ROCHESTER, NY, United States, 14617 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE BURKE | DOS Process Agent | 354 PINECREST DRIVE, ROCHESTER, NY, United States, 14617 |
Name | Role | Address |
---|---|---|
EUGENE G BURKE | Chief Executive Officer | 354 PINECREST DRIVE, ROCHESTER, NY, United States, 14617 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-02 | 2022-08-20 | Address | 354 PINECREST DRIVE, ROCHESTER, NY, 14617, 2245, USA (Type of address: Chief Executive Officer) |
2011-02-02 | 2022-08-20 | Address | 354 PINECREST DRIVE, ROCHESTER, NY, 14617, USA (Type of address: Service of Process) |
2002-12-31 | 2011-02-02 | Address | 354 PINECREST DR, ROCHESTER, NY, 14617, 2245, USA (Type of address: Chief Executive Officer) |
2002-12-31 | 2011-02-02 | Address | 354 PINECREST DR, ROCHESTER, NY, 14617, 2245, USA (Type of address: Principal Executive Office) |
2001-01-18 | 2022-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220820000514 | 2022-03-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-18 |
130123006000 | 2013-01-23 | BIENNIAL STATEMENT | 2013-01-01 |
110202002154 | 2011-02-02 | BIENNIAL STATEMENT | 2011-01-01 |
090112003289 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
061228002405 | 2006-12-28 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State