Search icon

L.A. BURDICK NEW YORK, LLC

Company Details

Name: L.A. BURDICK NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 May 2009 (16 years ago)
Entity Number: 3810900
ZIP code: 02116
County: New York
Place of Formation: New York
Address: 400 STUART STREET, APT. 18H, BOSTON, MA, United States, 02116

Agent

Name Role Address
GLOBAL SETTLEMENT CORP. Agent 1981 MARCUS AVENUE, SUITE E117, LAKE SUCCESS, NY, 11042

DOS Process Agent

Name Role Address
YOON CHANG DOS Process Agent 400 STUART STREET, APT. 18H, BOSTON, MA, United States, 02116

History

Start date End date Type Value
2017-08-29 2024-07-26 Address 1981 MARCUS AVENUE, SUITE E117, LAKE SUCCESS, NY, 11042, USA (Type of address: Registered Agent)
2015-09-15 2017-08-29 Address 525 NORTHERN BLVD, SUITE 210, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)
2015-09-15 2024-07-26 Address 400 STUART STREET, APT. 18H, BOSTON, MA, 02116, USA (Type of address: Service of Process)
2011-06-02 2015-09-15 Address 1 EAGLE SQ, PO BOX 3550, CONCORD, NH, 03302, 3550, USA (Type of address: Service of Process)
2009-05-14 2011-06-02 Address ONE EAGLE SQUARE, PO BOX 3550, CONCORD, NH, 03302, 3550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240726000911 2024-07-26 BIENNIAL STATEMENT 2024-07-26
210503062873 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501061548 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170829000463 2017-08-29 CERTIFICATE OF CHANGE 2017-08-29
170828006295 2017-08-28 BIENNIAL STATEMENT 2017-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2633819 WM VIO INVOICED 2017-07-03 50 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-22 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State