Search icon

BURT KLEEGER, INC.

Company Details

Name: BURT KLEEGER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1974 (51 years ago)
Date of dissolution: 22 Aug 2016
Entity Number: 346527
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 186 RIVERSIDE DR, APT 2E, NE YORK, NY, United States, 10024
Principal Address: 186 RIVERSIDE DR, APT 2E, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BURTON KLEEGER Chief Executive Officer 186 RIVERSIDE DR, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 186 RIVERSIDE DR, APT 2E, NE YORK, NY, United States, 10024

History

Start date End date Type Value
2002-09-06 2006-05-26 Address 186 RIVERSIDE DR / 2E, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2002-09-06 2006-05-26 Address 186 RIVERSIDE DR / 2E, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2000-06-21 2002-09-06 Address 186 RIVERSIDE DRIVE 2E, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2000-06-21 2002-09-06 Address 186 RIVERSIDE DRIVE 2E, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2000-06-21 2002-09-06 Address 186 RIVERSIDE DRIVE 2E, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1998-06-02 2000-06-21 Address 67-38 INGRAM ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1998-06-02 2000-06-21 Address 67-38 INGRAM ST, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1998-06-02 2000-06-21 Address 67-38 INGRAM ST, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1996-07-22 1998-06-02 Address 200 VARICK ST, STE 600, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1996-07-22 1998-06-02 Address 200 VARICK ST, STE 600, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160822000061 2016-08-22 CERTIFICATE OF DISSOLUTION 2016-08-22
120606006779 2012-06-06 BIENNIAL STATEMENT 2012-06-01
20110314061 2011-03-14 ASSUMED NAME LLC INITIAL FILING 2011-03-14
080611002142 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060526002980 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040622002596 2004-06-22 BIENNIAL STATEMENT 2004-06-01
020906002389 2002-09-06 BIENNIAL STATEMENT 2002-06-01
000621002704 2000-06-21 BIENNIAL STATEMENT 2000-06-01
980602002364 1998-06-02 BIENNIAL STATEMENT 1998-06-01
960722002434 1996-07-22 BIENNIAL STATEMENT 1996-06-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State