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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
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) |
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