Search icon

BURLINGTON ELECTRICAL TESTING COMPANY, LLC

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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