BURNEY PRODUCTS CORPORATION

Name: | BURNEY PRODUCTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1980 (45 years ago) |
Entity Number: | 620814 |
ZIP code: | 11222 |
County: | Westchester |
Place of Formation: | New York |
Address: | 181 LOMBARDY STEET, BROOKLYN, NY, United States, 11222 |
Principal Address: | 181 LOMBARDY ST, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY J BURNEY | DOS Process Agent | 181 LOMBARDY STEET, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
HENRY J BURNEY | Chief Executive Officer | 181 LOMBARDY ST, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-05 | 2006-04-14 | Address | 314 SCHOLES STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
2004-05-05 | 2006-04-14 | Address | 314 SCHOLES STREET, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office) |
2004-05-05 | 2006-04-14 | Address | 314 SCHOLES STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2000-05-12 | 2004-05-05 | Address | 314 SCHOLES ST., BROOKLYN, NY, 11206, 1728, USA (Type of address: Chief Executive Officer) |
2000-05-12 | 2004-05-05 | Address | 314 SCHOLES ST., BROOKLYN, NY, 11206, 1728, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080401002848 | 2008-04-01 | BIENNIAL STATEMENT | 2008-04-01 |
070702000830 | 2007-07-02 | CERTIFICATE OF CHANGE | 2007-07-02 |
060414002557 | 2006-04-14 | BIENNIAL STATEMENT | 2006-04-01 |
040505002847 | 2004-05-05 | BIENNIAL STATEMENT | 2004-04-01 |
020604002328 | 2002-06-04 | BIENNIAL STATEMENT | 2002-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State