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 |
Name | Role | Address |
---|---|---|
BIRGER DISCH | Chief Executive Officer | 155 KEYLAND CT, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
c/o SCHUMANN BURGHART LLP | DOS Process Agent | 1 penn plaza,, 44th floor, NEW YORK, NY, United States, 10119 |
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) |
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