BURTON MILES ADVERTISING, INC.

Name: | BURTON MILES ADVERTISING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1977 (48 years ago) |
Date of dissolution: | 06 Apr 2015 |
Entity Number: | 450440 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 171 MADISON AVE., NEW YORK, NY, United States, 10016 |
Address: | 171 MADISON AVENUE, ROOM 1333, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILES GODIN | Chief Executive Officer | 171 MADISON AVE., NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 171 MADISON AVENUE, ROOM 1333, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-22 | 2011-10-25 | Address | 171 MADISON AVENUE, ROOM 1407, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1992-10-26 | 1999-11-17 | Address | 171 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1992-10-26 | 1999-11-17 | Address | 171 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1977-10-05 | 1993-10-22 | Address | 171 MADISON AVENUE, ROOM 1407, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150406000294 | 2015-04-06 | CERTIFICATE OF DISSOLUTION | 2015-04-06 |
111025002048 | 2011-10-25 | BIENNIAL STATEMENT | 2011-10-01 |
20110727087 | 2011-07-27 | ASSUMED NAME LLC INITIAL FILING | 2011-07-27 |
091014002106 | 2009-10-14 | BIENNIAL STATEMENT | 2009-10-01 |
071015002756 | 2007-10-15 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State