Name: | BURNHAM CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 2002 (23 years ago) |
Date of dissolution: | 09 Jun 2011 |
Entity Number: | 2753751 |
ZIP code: | 17604 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1239 HARRISBURG AVE, LANCASTER, PA, United States, 17604 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1239 HARRISBURG AVE, LANCASTER, PA, United States, 17604 |
Name | Role | Address |
---|---|---|
ALBERT MORRISON III | Chief Executive Officer | 1239 HARRISBURG AVE, LANCASTER, PA, United States, 17604 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-29 | 2004-06-09 | Address | 1241 HARRISBURG AVENUE, LANCASTER, PA, 17604, 3205, USA (Type of address: Service of Process) |
2002-04-11 | 2002-04-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110609000877 | 2011-06-09 | CERTIFICATE OF TERMINATION | 2011-06-09 |
040609002594 | 2004-06-09 | BIENNIAL STATEMENT | 2004-04-01 |
020724000634 | 2002-07-24 | CERTIFICATE OF AMENDMENT | 2002-07-24 |
020429000782 | 2002-04-29 | CERTIFICATE OF MERGER | 2002-04-29 |
020411000240 | 2002-04-11 | APPLICATION OF AUTHORITY | 2002-04-11 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State