Name: | BURLINGTON CAPITAL MARKETS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 2001 (24 years ago) |
Date of dissolution: | 27 Feb 2009 |
Entity Number: | 2640731 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 40 WALL ST 26TH FLR, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 WALL ST 26TH FLR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH DE SENA | Chief Executive Officer | 40 WALL ST 26TH FLR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-18 | 2004-11-12 | Address | 40 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090227000142 | 2009-02-27 | CERTIFICATE OF TERMINATION | 2009-02-27 |
041112002562 | 2004-11-12 | BIENNIAL STATEMENT | 2003-05-01 |
030718000350 | 2003-07-18 | ERRONEOUS ENTRY | 2003-07-18 |
DP-1680036 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
010518000551 | 2001-05-18 | APPLICATION OF AUTHORITY | 2001-05-18 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State