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
Name | Role | Address |
---|---|---|
BURTON KLEEGER | Chief Executive Officer | 186 RIVERSIDE DR, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 186 RIVERSIDE DR, APT 2E, NE YORK, NY, United States, 10024 |
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) |
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