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
Name | Role | Address |
---|---|---|
HAGEDORN & COMPANY | DOS Process Agent | C/O COMERFORD & DOUGHERTY, LLP, 1122 FRANKLIN AVE, STE 406, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
DANIEL GABEL | Chief Executive Officer | 11 BROADWAY, NEW YORK, NY, United States, 10004 |
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) |
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