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
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 265 WEST 19TH ST, New York, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET STE 711, NEW YORK, NY, 10038 |
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) |
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