Name: | BURNHAM ASSET MANAGEMENT CORPORTION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1975 (49 years ago) |
Entity Number: | 385984 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1732 1ST AVENUE - UNIT 127, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
DREXEL BURNHAM LAMBERT | Agent | INCORPORATED, 60 BROAD ST., NEW YORK, NY, 10004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1732 1ST AVENUE - UNIT 127, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
1986-09-15 | 2018-05-14 | Address | INCORPORATED, 60 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1977-05-11 | 1990-01-29 | Name | DREXEL BURNHAM LAMBERT MANAGEMENT CORPORATION |
1975-12-05 | 1977-05-11 | Name | DREXEL BURNHAM MANAGEMENT CORPORATION |
1975-12-05 | 1986-09-15 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1975-12-05 | 1986-09-15 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180514000197 | 2018-05-14 | CERTIFICATE OF CHANGE | 2018-05-14 |
20090204067 | 2009-02-04 | ASSUMED NAME CORP INITIAL FILING | 2009-02-04 |
C101581-2 | 1990-01-29 | CERTIFICATE OF AMENDMENT | 1990-01-29 |
B401022-3 | 1986-09-15 | CERTIFICATE OF AMENDMENT | 1986-09-15 |
A399627-5 | 1977-05-11 | CERTIFICATE OF AMENDMENT | 1977-05-11 |
A277873-7 | 1975-12-05 | APPLICATION OF AUTHORITY | 1975-12-05 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State