Name: | JAK BURKE INDUSTRIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Apr 2007 (18 years ago) |
Date of dissolution: | 21 Sep 2020 |
Entity Number: | 3507772 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 449 WEST 56TH ST, 7A, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JACALYN S BURKE | DOS Process Agent | 449 WEST 56TH ST, 7A, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-24 | 2011-05-11 | Address | 449 WEST 56 STREET, #7A, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200921000016 | 2020-09-21 | CERTIFICATE OF TERMINATION | 2020-09-21 |
190405060011 | 2019-04-05 | BIENNIAL STATEMENT | 2019-04-01 |
170420006111 | 2017-04-20 | BIENNIAL STATEMENT | 2017-04-01 |
150402007096 | 2015-04-02 | BIENNIAL STATEMENT | 2015-04-01 |
130412006389 | 2013-04-12 | BIENNIAL STATEMENT | 2013-04-01 |
110511002182 | 2011-05-11 | BIENNIAL STATEMENT | 2011-04-01 |
090626002372 | 2009-06-26 | BIENNIAL STATEMENT | 2009-04-01 |
070424000966 | 2007-04-24 | APPLICATION OF AUTHORITY | 2007-04-24 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State