Search icon

BURBANK GROUP LLC

Company Details

Name: BURBANK GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 17 Mar 2010 (15 years ago)
Entity Number: 3925036
County: New York
Place of Formation: New York

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2015-01-13 2017-08-14 Address 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2015-01-13 2017-09-07 Address 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-03-10 2015-01-13 Address C/OUSA CORPORATE SERVICES INC., 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2012-03-12 2014-03-10 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2010-03-17 2015-01-13 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2010-03-17 2012-03-12 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170907000153 2017-09-07 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2017-09-07
170814000260 2017-08-14 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2017-09-13
160322006071 2016-03-22 BIENNIAL STATEMENT 2016-03-01
150113000488 2015-01-13 CERTIFICATE OF CHANGE 2015-01-13
140310006575 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120312002567 2012-03-12 BIENNIAL STATEMENT 2012-03-01
100609000194 2010-06-09 CERTIFICATE OF PUBLICATION 2010-06-09
100317000074 2010-03-17 ARTICLES OF ORGANIZATION 2010-03-17

Date of last update: 10 Mar 2025

Sources: New York Secretary of State