Search icon

BURTNETT CONSULTANTS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RONALD BURTNETT Chief Executive Officer 309 AVE C, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 309 AVENUE C, NEW YORK, NY, United States, 10009

History

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)

Filings

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