Search icon

BURNHAM HILL PARTNERS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BURNHAM HILL PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Jul 2003 (22 years ago)
Date of dissolution: 13 Apr 2018
Entity Number: 2937621
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 590 MADISON AVENUE, 4TH FL., NEW YORK, NY, United States, 10022

Agent

Name Role Address
JASON ADELMAN Agent 590 MADISON AVENUE, 4TH FL., NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
JASON ADELMAN DOS Process Agent 590 MADISON AVENUE, 4TH FL., NEW YORK, NY, United States, 10022

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001440315
Phone:
212 980 2235

Latest Filings

Form type:
FOCUSN
File number:
008-67950
Filing date:
2017-03-03
File:
Form type:
X-17A-5
File number:
008-67950
Filing date:
2017-03-03
File:
Form type:
FOCUSN
File number:
008-67950
Filing date:
2016-03-01
File:
Form type:
X-17A-5
File number:
008-67950
Filing date:
2016-03-01
File:
Form type:
FOCUSN
File number:
008-67950
Filing date:
2015-03-13
File:

History

Start date End date Type Value
2005-07-29 2006-09-28 Address 900 PARK AVE #25A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2003-07-31 2006-09-28 Address 900 PARK AVENUE #25A, NY, NY, 10021, USA (Type of address: Registered Agent)
2003-07-31 2005-07-29 Address 900 PARK AVENUE #25A, NY, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180413000260 2018-04-13 ARTICLES OF DISSOLUTION 2018-04-13
090714002020 2009-07-14 BIENNIAL STATEMENT 2009-07-01
061221000103 2006-12-21 CERTIFICATE OF PUBLICATION 2006-12-21
060928000079 2006-09-28 CERTIFICATE OF CHANGE 2006-09-28
050729002074 2005-07-29 BIENNIAL STATEMENT 2005-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State