Search icon

BURR & TEMKIN SOUTH, INC.

Company Details

Name: BURR & TEMKIN SOUTH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2013 (12 years ago)
Entity Number: 4364510
ZIP code: 12207
County: Kings
Place of Formation: Georgia
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 4400 North Point Pkwy, Ste 151, Alpharetta, GA, United States, 30022

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANDREW GIBBS Chief Executive Officer 5925 BEVERLY AVE, MISSION, KS, United States, 66202

History

Start date End date Type Value
2025-02-17 2025-02-17 Address 12330 S SHADY BEND RD, OLATHE, KS, 66061, USA (Type of address: Chief Executive Officer)
2025-02-17 2025-02-17 Address 4187 PENROSE DR, TROY, MI, 48098, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address 12330 S SHADY BEND RD, OLATHE, KS, 66061, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-02-17 Address 4187 PENROSE DR, TROY, MI, 48098, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-02-17 Address 80 State Street, Albany, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-04-04 2023-04-04 Address 4187 PENROSE DR, TROY, MI, 48098, USA (Type of address: Chief Executive Officer)
2015-03-02 2023-04-04 Address 3310 W BIG BEAVER STE 127, TROY, MI, 48084, USA (Type of address: Service of Process)
2015-03-02 2023-04-04 Address 4187 PENROSE DR, TROY, MI, 48098, USA (Type of address: Chief Executive Officer)
2013-02-25 2015-03-02 Address 1841 LANCASTER AVE, GROSSE POINTE WOODS, MI, 78236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250217000870 2025-02-17 BIENNIAL STATEMENT 2025-02-17
230404003891 2023-04-04 BIENNIAL STATEMENT 2023-02-01
150302006047 2015-03-02 BIENNIAL STATEMENT 2015-02-01
130225000130 2013-02-25 APPLICATION OF AUTHORITY 2013-02-25

Date of last update: 19 Feb 2025

Sources: New York Secretary of State