Search icon

BURNHAM HOUSE, INC.

Company Details

Name: BURNHAM HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1970 (55 years ago)
Entity Number: 296428
ZIP code: 10012
County: New York
Place of Formation: New York
Address: C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRANT VOGEL Chief Executive Officer 840 BROADWAY, #4, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2024-05-11 2024-05-11 Address 840 BROADWAY, #4, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-05-11 2024-05-11 Address 840 BROADWAY, #9, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-05-11 Address 840 BROADWAY, #9, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2017-01-11 2020-10-01 Address 840 BROADWAY, #4, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2014-10-22 2024-05-11 Address C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240511000319 2024-05-11 BIENNIAL STATEMENT 2024-05-11
201001061812 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181109006456 2018-11-09 BIENNIAL STATEMENT 2018-10-01
170111002030 2017-01-11 BIENNIAL STATEMENT 2016-10-01
141022002053 2014-10-22 BIENNIAL STATEMENT 2014-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State