Name: | BURTNETT CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1980 (45 years ago) |
Date of dissolution: | 07 Feb 2008 |
Entity Number: | 621470 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | 309 AVENUE C, NEW YORK, NY, United States, 10009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD BURTNETT | Chief Executive Officer | 309 AVE C, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 309 AVENUE C, NEW YORK, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-20 | 1993-07-30 | Address | 309 AVE C, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office) |
1980-04-15 | 1993-07-30 | Address | 309 AVE C, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080207000373 | 2008-02-07 | CERTIFICATE OF DISSOLUTION | 2008-02-07 |
040504002237 | 2004-05-04 | BIENNIAL STATEMENT | 2004-04-01 |
020424002302 | 2002-04-24 | BIENNIAL STATEMENT | 2002-04-01 |
000417002711 | 2000-04-17 | BIENNIAL STATEMENT | 2000-04-01 |
980511002188 | 1998-05-11 | BIENNIAL STATEMENT | 1998-04-01 |
960603002067 | 1996-06-03 | BIENNIAL STATEMENT | 1996-04-01 |
930730002472 | 1993-07-30 | BIENNIAL STATEMENT | 1993-04-01 |
930120002486 | 1993-01-20 | BIENNIAL STATEMENT | 1992-04-01 |
A660568-4 | 1980-04-15 | CERTIFICATE OF INCORPORATION | 1980-04-15 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State