Name: | BURSTEIN |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 2006 (19 years ago) |
Date of dissolution: | 20 May 2022 |
Entity Number: | 3396567 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Foreign Legal Name: | BMH CORP. |
Fictitious Name: | BURSTEIN |
Principal Address: | 11 FORBES RD, WOBURN, MA, United States, 01801 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES S. BURSTEIN | Chief Executive Officer | 11 FORBES RD, WOBURN, MA, United States, 01801 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-20 | 2022-05-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-12-20 | 2022-05-20 | Address | 11 FORBES RD, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer) |
2021-12-20 | 2022-05-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-08-07 | 2021-12-20 | Address | 11 FORBES RD., WOBURN, MA, 01801, USA (Type of address: Service of Process) |
2010-08-19 | 2020-08-07 | Address | 11 FORBES RD, WOBURN, MA, 01801, USA (Type of address: Service of Process) |
2008-07-31 | 2021-12-20 | Address | 11 FORBES RD, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer) |
2006-08-03 | 2010-08-19 | Address | 11 FORBES ROAD, WOBURN, MA, 01801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220520002679 | 2022-05-20 | CERTIFICATE OF TERMINATION | 2022-05-20 |
211220000762 | 2021-12-17 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-17 |
200807060716 | 2020-08-07 | BIENNIAL STATEMENT | 2020-08-01 |
180801006065 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160802007220 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140801006242 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120809006362 | 2012-08-09 | BIENNIAL STATEMENT | 2012-08-01 |
100819002419 | 2010-08-19 | BIENNIAL STATEMENT | 2010-08-01 |
080731003184 | 2008-07-31 | BIENNIAL STATEMENT | 2008-08-01 |
060803000939 | 2006-08-03 | APPLICATION OF AUTHORITY | 2006-08-03 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State