Name: | BURROUGHS LATIN AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 1974 (51 years ago) |
Date of dissolution: | 01 Jun 1987 |
Entity Number: | 347918 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1986-02-11 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-02-11 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1974-07-15 | 1986-02-11 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1974-07-15 | 1986-02-11 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-5022 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-5023 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20100104023 | 2010-01-04 | ASSUMED NAME CORP INITIAL FILING | 2010-01-04 |
B502937-2 | 1987-06-01 | CERTIFICATE OF TERMINATION | 1987-06-01 |
B320883-2 | 1986-02-11 | CERTIFICATE OF AMENDMENT | 1986-02-11 |
A169083-5 | 1974-07-15 | APPLICATION OF AUTHORITY | 1974-07-15 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State