Name: | BURKE SUPPLY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1950 (75 years ago) |
Date of dissolution: | 02 Oct 2013 |
Entity Number: | 61195 |
ZIP code: | 07002 |
County: | Kings |
Place of Formation: | New York |
Address: | 59 HOOK ROAD, UNIT 293, BAYONNE, NJ, United States, 07002 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BURKE SUPPLY CO. INC. | DOS Process Agent | 59 HOOK ROAD, UNIT 293, BAYONNE, NJ, United States, 07002 |
Name | Role | Address |
---|---|---|
ROBERT TILLIS | Chief Executive Officer | 59 HOOK ROAD, BAYONNE, NJ, United States, 07002 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-22 | 2013-07-25 | Address | 63 FLUSHING AVE, UNIT 293, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2008-05-07 | 2010-04-22 | Address | 63 FLUSHING AVE, UNIT 293, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2008-05-07 | 2013-07-25 | Address | 63 FLUSHING AVE, UNIT 293, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2008-05-07 | 2013-07-25 | Address | 63 FLUSHING AVE, UNIT 293, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office) |
2003-03-11 | 2008-05-07 | Address | BLDG 293 BROOKLYN NAVY YARD, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131002001024 | 2013-10-02 | CERTIFICATE OF DISSOLUTION | 2013-10-02 |
130725006096 | 2013-07-25 | BIENNIAL STATEMENT | 2012-04-01 |
100422002792 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
080507002750 | 2008-05-07 | BIENNIAL STATEMENT | 2008-04-01 |
040503002573 | 2004-05-03 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State