Search icon

BURNSIDE ENTERTAINMENT INC.

Company Details

Name: BURNSIDE ENTERTAINMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2004 (21 years ago)
Entity Number: 3021772
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 265 WEST 19TH ST, New York, NY, United States, 10011
Principal Address: 265 WEST 19TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALISON TROTINER GORDON AND KRISTIN FISHER, AS EXECUTORS OF THE ESTATE OF GLEN M. TROTINER Chief Executive Officer 551 FIFTH AVENUE, SUITE 2402, NEW YORK, NY, United States, 10176

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 265 WEST 19TH ST, New York, NY, United States, 10011

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET STE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2024-03-18 2024-03-18 Address 265 WEST 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-03-18 Address 551 FIFTH AVENUE, SUITE 2402, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
2023-12-11 2023-12-11 Address 265 WEST 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-12-11 2024-03-18 Address 265 WEST 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-12-11 2024-03-18 Address 265 WEST 19TH ST, New York, NY, 10011, USA (Type of address: Service of Process)
2023-12-11 2024-03-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-12-11 2024-03-18 Address 45 JOHN STREET STE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2012-04-23 2023-12-11 Address 45 JOHN ST, STE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2012-04-23 2023-12-11 Address 265 WEST 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2006-04-13 2012-04-23 Address 265 W 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240318003645 2024-03-18 BIENNIAL STATEMENT 2024-03-18
231211002583 2023-12-11 BIENNIAL STATEMENT 2022-03-01
140516002102 2014-05-16 BIENNIAL STATEMENT 2014-03-01
120423002609 2012-04-23 BIENNIAL STATEMENT 2012-03-01
080317002552 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060413002651 2006-04-13 BIENNIAL STATEMENT 2006-03-01
040304000359 2004-03-04 CERTIFICATE OF INCORPORATION 2004-03-04

Date of last update: 19 Jan 2025

Sources: New York Secretary of State