Name: | LAW OFFICES OF DAVID C. BURAN, PC |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2011 (14 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4116871 |
ZIP code: | 05468 |
County: | Clinton |
Place of Formation: | Vermont |
Address: | 13 Apple Tree Ct, Milton, VT, United States, 05468 |
Name | Role | Address |
---|---|---|
LAW OFFICES OF DAVID C. BURAN PC | DOS Process Agent | 13 Apple Tree Ct, Milton, VT, United States, 05468 |
Name | Role | Address |
---|---|---|
DAVID C. BURAN | Chief Executive Officer | 13 APPLE TREE CT, MILTON, VT, United States, 05468 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2023-07-03 | Address | 13 APPLE TREE CT, MILTON, VT, 05468, 3609, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2023-07-03 | Address | 13 APPLE TREE CT, MILTON, VT, 05468, USA (Type of address: Chief Executive Officer) |
2022-12-21 | 2023-07-03 | Address | PO BOX 789, COLCHESTER, VT, 05446, USA (Type of address: Service of Process) |
2011-07-11 | 2022-12-21 | Address | PO BOX 789, COLCHESTER, VT, 05446, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703002310 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
230127002798 | 2023-01-27 | BIENNIAL STATEMENT | 2021-07-01 |
221221003038 | 2022-12-20 | CERTIFICATE OF PAYMENT OF TAXES | 2022-12-20 |
DP-2218696 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
110711000795 | 2011-07-11 | APPLICATION OF AUTHORITY | 2011-07-11 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State