Search icon

BURNHAM NEW YORK, INC.

Company Details

Name: BURNHAM NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2003 (21 years ago)
Entity Number: 2963261
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 111 W WASHINGTON ST, STE 450, CHICAGO, IL, United States, 60602
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CARSON KYHL Chief Executive Officer 111 W WASHINGTON ST, STE 450, CHICAGO, IL, United States, 60602

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2005-12-28 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-10-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-10-08 2005-12-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-37951 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37950 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171004006999 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151014006372 2015-10-14 BIENNIAL STATEMENT 2015-10-01
131211002063 2013-12-11 BIENNIAL STATEMENT 2013-10-01
111207002767 2011-12-07 BIENNIAL STATEMENT 2011-10-01
091028002649 2009-10-28 BIENNIAL STATEMENT 2009-10-01
051228002272 2005-12-28 BIENNIAL STATEMENT 2005-10-01
031008000743 2003-10-08 CERTIFICATE OF INCORPORATION 2003-10-08

Date of last update: 19 Jan 2025

Sources: New York Secretary of State