BURKE & BOYER INC.

Name: | BURKE & BOYER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 2014 (11 years ago) |
Entity Number: | 4594292 |
ZIP code: | 44120 |
County: | New York |
Place of Formation: | New York |
Address: | 3585 E. 133RD ST, CLEVELAND, OH, United States, 44120 |
Principal Address: | 3585 W. 133RD ST, CLEVELAND, OH, United States, 44120 |
Shares Details
Shares issued 3000000
Share Par Value 0.000001
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
DAMION BOYER | DOS Process Agent | 3585 E. 133RD ST, CLEVELAND, OH, United States, 44120 |
Name | Role | Address |
---|---|---|
DAMION | Chief Executive Officer | 3585 E. 133RD ST, CLEVELAND, OH, United States, 44120 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-15 | 2025-04-03 | Shares | Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.000001 |
2020-06-22 | 2021-11-18 | Address | 3585 E. 133RD ST, CLEVELAND, OH, 44120, USA (Type of address: Service of Process) |
2020-06-22 | 2021-11-18 | Address | 3585 E. 133RD ST, CLEVELAND, OH, 44120, USA (Type of address: Chief Executive Officer) |
2018-06-29 | 2020-06-22 | Address | 330 E. 109TH ST 8C, SUITE 202, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
2018-06-29 | 2020-06-22 | Address | 330 E. 109TH ST 8C, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211118001936 | 2021-11-15 | CERTIFICATE OF AMENDMENT | 2021-11-15 |
200622060051 | 2020-06-22 | BIENNIAL STATEMENT | 2020-06-01 |
180629006181 | 2018-06-29 | BIENNIAL STATEMENT | 2018-06-01 |
140618000654 | 2014-06-18 | CERTIFICATE OF INCORPORATION | 2014-06-18 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State