Search icon

BIRCH CREEK ASSOCIATES, INC.

Company Details

Name: BIRCH CREEK ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1906 (119 years ago)
Date of dissolution: 20 Nov 2019
Entity Number: 27558
ZIP code: 11530
County: New York
Place of Formation: New York
Principal Address: 11 BROADWAY, NEW YORK, NY, United States, 10004
Address: C/O COMERFORD & DOUGHERTY, LLP, 1122 FRANKLIN AVE, STE 406, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
HAGEDORN & COMPANY DOS Process Agent C/O COMERFORD & DOUGHERTY, LLP, 1122 FRANKLIN AVE, STE 406, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
DANIEL GABEL Chief Executive Officer 11 BROADWAY, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
1935-01-30 2014-09-09 Address 60 BEAVER ST, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191120000104 2019-11-20 CERTIFICATE OF DISSOLUTION 2019-11-20
140910000755 2014-09-10 CERTIFICATE OF AMENDMENT 2014-09-10
140909002030 2014-09-09 BIENNIAL STATEMENT 2014-04-01
B049470-2 1983-12-15 ASSUMED NAME CORP INITIAL FILING 1983-12-15
A826088-3 1981-12-22 CERTIFICATE OF AMENDMENT 1981-12-22
8951-138 1955-02-25 CERTIFICATE OF AMENDMENT 1955-02-25
DES43594 1935-01-30 CERTIFICATE OF AMENDMENT 1935-01-30
452-82 1906-04-21 CERTIFICATE OF INCORPORATION 1906-04-21

Date of last update: 02 Mar 2025

Sources: New York Secretary of State