Name: | WALTER E. BURGESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1930 (95 years ago) |
Entity Number: | 38482 |
ZIP code: | 33957 |
County: | Kings |
Place of Formation: | New York |
Address: | 2239 STARFISH LN, SAMIBEL, FL, United States, 33957 |
Principal Address: | 97 STEWART AVENUE, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
CHARLES J TESORO | Chief Executive Officer | 97 STEWART AVENUE, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
WALTER E BURGESS INC | DOS Process Agent | 2239 STARFISH LN, SAMIBEL, FL, United States, 33957 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-17 | 2010-03-16 | Address | 97 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1995-02-08 | 2006-03-17 | Address | 1015 SURF AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
1995-02-08 | 2006-03-17 | Address | 1015 SURF AVE, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office) |
1995-02-08 | 2006-03-17 | Address | 1015 SURF AVE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
1935-01-15 | 1995-02-08 | Address | 3003 WEST 12TH STREET, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120312002399 | 2012-03-12 | BIENNIAL STATEMENT | 2012-02-01 |
100316002219 | 2010-03-16 | BIENNIAL STATEMENT | 2010-02-01 |
080306002553 | 2008-03-06 | BIENNIAL STATEMENT | 2008-02-01 |
060317002645 | 2006-03-17 | BIENNIAL STATEMENT | 2006-02-01 |
040226002107 | 2004-02-26 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State