Name: | BIRNIE HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 2012 (13 years ago) |
Date of dissolution: | 11 Dec 2024 |
Entity Number: | 4289381 |
ZIP code: | 07719 |
County: | Oneida |
Place of Formation: | New York |
Address: | 3349 Highway 138, Building A, Suite C, Wall Township, NJ, United States, 07719 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GENE KOWALCZEWSKI | Chief Executive Officer | 3349 HIGHWAY 138, BUILDING A, SUITE C, WALL TOWNSHIP, NJ, United States, 07719 |
Name | Role | Address |
---|---|---|
BIRNIE HOLDINGS, INC. | DOS Process Agent | 3349 Highway 138, Building A, Suite C, Wall Township, NJ, United States, 07719 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FL, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2024-11-20 | Address | 3349 HIGHWAY 138, BUILDING A, SUITE C, WALL TOWNSHIP, NJ, 07719, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2024-11-20 | Address | 1030 ANDREWS DRIVE, WEST CHESTER, PA, 19380, USA (Type of address: Chief Executive Officer) |
2024-09-25 | 2024-11-20 | Address | 122 EAST 42ND STREET, 18TH FL, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2024-09-25 | 2024-09-25 | Address | 1030 ANDREWS DRIVE, WEST CHESTER, PA, 19380, USA (Type of address: Chief Executive Officer) |
2024-09-25 | 2024-11-20 | Address | 122 EAST 42ND STREET, 18TH FL, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2024-09-25 | 2024-11-20 | Address | 1030 ANDREWS DRIVE, WEST CHESTER, PA, 19380, USA (Type of address: Chief Executive Officer) |
2024-09-13 | 2024-11-20 | Shares | Share type: PAR VALUE, Number of shares: 70000, Par value: 0.01 |
2020-08-18 | 2024-09-25 | Address | 248 OTIS STREET, ROME, NY, 13441, USA (Type of address: Service of Process) |
2020-08-18 | 2024-09-25 | Address | 1030 ANDREWS DRIVE, WEST CHESTER, PA, 19380, USA (Type of address: Chief Executive Officer) |
2016-03-14 | 2024-09-13 | Shares | Share type: PAR VALUE, Number of shares: 70000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241211001591 | 2024-12-10 | CERTIFICATE OF MERGER | 2024-12-10 |
241120001518 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
240925001622 | 2024-09-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-13 |
220908000702 | 2022-09-08 | BIENNIAL STATEMENT | 2022-08-01 |
200818060302 | 2020-08-18 | BIENNIAL STATEMENT | 2020-08-01 |
160818006028 | 2016-08-18 | BIENNIAL STATEMENT | 2016-08-01 |
160314000485 | 2016-03-14 | CERTIFICATE OF AMENDMENT | 2016-03-14 |
140822006364 | 2014-08-22 | BIENNIAL STATEMENT | 2014-08-01 |
121221000702 | 2012-12-21 | CERTIFICATE OF AMENDMENT | 2012-12-21 |
120829000200 | 2012-08-29 | CERTIFICATE OF INCORPORATION | 2012-08-29 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State