Search icon

BURKLE, INC.

Company Details

Name: BURKLE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2016 (9 years ago)
Entity Number: 4880527
ZIP code: 10119
County: New York
Place of Formation: Delaware
Principal Address: 155 KEYLAND CT, BOHEMIA, NY, United States, 11716
Address: 1 penn plaza,, 44th floor, NEW YORK, NY, United States, 10119

Chief Executive Officer

Name Role Address
BIRGER DISCH Chief Executive Officer 155 KEYLAND CT, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
c/o SCHUMANN BURGHART LLP DOS Process Agent 1 penn plaza,, 44th floor, NEW YORK, NY, United States, 10119

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 11105 KNOTT AVENUE, CYPRESS, CA, 90630, 5100, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 155 KEYLAND CT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-01-30 Address 11105 KNOTT AVENUE, CYPRESS, CA, 90630, 5100, USA (Type of address: Chief Executive Officer)
2024-01-30 2025-03-03 Address 11105 KNOTT AVENUE, CYPRESS, CA, 90630, 5100, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-01-30 Address 155 KEYLAND CT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303005504 2025-03-03 CERTIFICATE OF CHANGE BY ENTITY 2025-03-03
240130017393 2024-01-30 BIENNIAL STATEMENT 2024-01-30
220111003220 2022-01-11 BIENNIAL STATEMENT 2022-01-11
200109060213 2020-01-09 BIENNIAL STATEMENT 2020-01-01
180124006068 2018-01-24 BIENNIAL STATEMENT 2018-01-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State