Name: | BURNSIDE CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1969 (56 years ago) |
Entity Number: | 275147 |
ZIP code: | 10457 |
County: | Bronx |
Place of Formation: | New York |
Address: | 257 EAST BURNSIDE AVENUE, BRONX, NY, United States, 10457 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH REYES | Chief Executive Officer | 257 EAST BURNSIDE AVENUE, BRONX, NY, United States, 10457 |
Name | Role | Address |
---|---|---|
JOSEPH REYES | DOS Process Agent | 257 EAST BURNSIDE AVENUE, BRONX, NY, United States, 10457 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-26 | 2011-05-03 | Address | 257 E BURNSIDE AVE, BRONX, NY, 10457, USA (Type of address: Service of Process) |
1993-01-06 | 2011-05-03 | Address | 257 E. BURNSIDE AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
1993-01-06 | 2011-05-03 | Address | 257 E. BURNSIDE AVE, BRONX, NY, 10457, USA (Type of address: Principal Executive Office) |
1969-04-09 | 1999-05-26 | Address | 257 EAST BURNSIDE AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110503002012 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
090330003193 | 2009-03-30 | BIENNIAL STATEMENT | 2009-04-01 |
070423002666 | 2007-04-23 | BIENNIAL STATEMENT | 2007-04-01 |
050714002546 | 2005-07-14 | BIENNIAL STATEMENT | 2005-04-01 |
030408002718 | 2003-04-08 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State