Search icon

BURSTEIN

Company Details

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

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES S. BURSTEIN Chief Executive Officer 11 FORBES RD, WOBURN, MA, United States, 01801

History

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)

Filings

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