Name: | BURNWOOD CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1933 (92 years ago) |
Date of dissolution: | 23 Jun 1999 |
Entity Number: | 44957 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | DOS Process Agent | 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1970-02-24 | 1987-06-04 | Address | 70 PINE STREET, NEW YORK, NY, 10270, USA (Type of address: Service of Process) |
1934-11-05 | 1970-02-24 | Address | 25 BROAD STREET, ROOM 1701, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1413197 | 1999-06-23 | DISSOLUTION BY PROCLAMATION | 1999-06-23 |
C180554-2 | 1991-09-03 | ASSUMED NAME CORP INITIAL FILING | 1991-09-03 |
B504625-2 | 1987-06-04 | CERTIFICATE OF AMENDMENT | 1987-06-04 |
817054-3 | 1970-02-24 | CERTIFICATE OF AMENDMENT | 1970-02-24 |
DES1576 | 1934-11-05 | CERTIFICATE OF AMENDMENT | 1934-11-05 |
4467-24 | 1933-05-31 | CERTIFICATE OF INCORPORATION | 1933-05-31 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State