Name: | BURNETT INVESTMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 2003 (22 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2919213 |
ZIP code: | 10011 |
County: | Kings |
Place of Formation: | New York |
Address: | 70A GREENWICH AVE. SUITE 135, NEW YORK, NY, United States, 10011 |
Principal Address: | 70A GREENWICH AVE, STE 135, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
EMILIO H. BURNETT | Agent | 70A GREENWICH AVE. SUITE 135, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70A GREENWICH AVE. SUITE 135, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
EMILIO H BURNETT | Chief Executive Officer | 70A GREENWICH AVE, STE 135, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-01 | 2008-04-29 | Address | 643 HAWTHORNE ST, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office) |
2007-11-01 | 2008-04-29 | Address | 643 HAWTHORNE ST, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2007-11-01 | 2008-05-27 | Address | 643 HAWTHORNE ST, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
2005-08-26 | 2007-11-01 | Address | 288 BAY 38TH ST, STE 5J, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2005-08-26 | 2007-11-01 | Address | 288 BAY 38TH ST, STE 5J, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
2003-06-13 | 2008-05-27 | Address | 288 BAY 38TH STREET STE 5J, BROOKLYN, NY, 11214, USA (Type of address: Registered Agent) |
2003-06-13 | 2007-11-01 | Address | 288 BAY 38TH STREET STE 5J, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1853566 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
080527000054 | 2008-05-27 | CERTIFICATE OF CHANGE | 2008-05-27 |
080429002698 | 2008-04-29 | AMENDMENT TO BIENNIAL STATEMENT | 2007-06-01 |
071101002305 | 2007-11-01 | BIENNIAL STATEMENT | 2007-06-01 |
050826002037 | 2005-08-26 | BIENNIAL STATEMENT | 2005-06-01 |
030613000739 | 2003-06-13 | CERTIFICATE OF INCORPORATION | 2003-06-13 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State