BURFORD CORP.

Name: | BURFORD CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 2012 (13 years ago) |
Entity Number: | 4231092 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Oklahoma |
Address: | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Principal Address: | 1400 Toastmaster Drive, Elgin, IL, United States, 60120 |
Name | Role | Address |
---|---|---|
BURFORD CORP. | DOS Process Agent | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TIMOTHY J. FITZGERALD | Chief Executive Officer | 1400 TOASTMASTER DRIVE, ELGIN, IL, United States, 60120 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-06 | 2024-04-06 | Address | 1400 TOASTMASTER DRIVE, ELGIN, IL, 60120, USA (Type of address: Chief Executive Officer) |
2022-07-12 | 2024-04-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-07-12 | 2024-04-06 | Address | 1400 TOASTMASTER DRIVE, ELGIN, IL, 60120, USA (Type of address: Chief Executive Officer) |
2022-07-12 | 2022-07-12 | Address | 1400 TOASTMASTER DRIVE, ELGIN, IL, 60120, USA (Type of address: Chief Executive Officer) |
2022-07-12 | 2024-04-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240406000255 | 2024-04-06 | BIENNIAL STATEMENT | 2024-04-06 |
220712000071 | 2022-07-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-11 |
220628002183 | 2022-06-28 | BIENNIAL STATEMENT | 2022-04-01 |
200406061382 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
SR-60316 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State