Search icon

BURTON MILES ADVERTISING, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
MILES GODIN Chief Executive Officer 171 MADISON AVE., NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171 MADISON AVENUE, ROOM 1333, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
132912898
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State