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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANDREW GIBBS | Chief Executive Officer | 5925 BEVERLY AVE, MISSION, KS, United States, 66202 |
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) |
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