Name: | BURLINGTON ELECTRICAL TESTING COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Dec 2019 (5 years ago) |
Date of dissolution: | 03 Jan 2024 |
Entity Number: | 5666558 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Pennsylvania |
Address: | 80 State Street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-05 | 2024-01-03 | Address | 80 State Street, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-12-05 | 2024-01-03 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-11-06 | 2023-12-05 | Address | 80 State Street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-11-06 | 2023-12-05 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-09-25 | 2023-11-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-09-25 | 2023-11-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-12-05 | 2023-09-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-12-05 | 2023-09-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103005155 | 2024-01-03 | CERTIFICATE OF TERMINATION | 2024-01-03 |
231205001488 | 2023-12-05 | BIENNIAL STATEMENT | 2023-12-01 |
231106000683 | 2023-11-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-03 |
230925002543 | 2023-09-25 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-25 |
211215002744 | 2021-12-15 | BIENNIAL STATEMENT | 2021-12-15 |
200205000087 | 2020-02-05 | CERTIFICATE OF PUBLICATION | 2020-02-05 |
191205000205 | 2019-12-05 | APPLICATION OF AUTHORITY | 2019-12-05 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State