Name: | BURT MILLWORK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 1951 (74 years ago) |
Date of dissolution: | 10 Aug 2018 |
Entity Number: | 66980 |
ZIP code: | 11208 |
County: | Kings |
Place of Formation: | New York |
Address: | 1010 STANLEY AVE., BROOKLYN, NY, United States, 11208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELI GORDON | Chief Executive Officer | 1010 STANLEY AVE, BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1010 STANLEY AVE., BROOKLYN, NY, United States, 11208 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-12 | 2007-05-30 | Address | 200 BAYSIDE DR., ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer) |
1979-03-07 | 1993-01-12 | Address | 1010 STANLEY AVE., BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
1951-05-21 | 1979-03-07 | Address | 332 EAST 149TH STREET, BRONX, NY, 10451, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180810000048 | 2018-08-10 | CERTIFICATE OF DISSOLUTION | 2018-08-10 |
090422002221 | 2009-04-22 | BIENNIAL STATEMENT | 2009-05-01 |
070530002508 | 2007-05-30 | BIENNIAL STATEMENT | 2007-05-01 |
050624002379 | 2005-06-24 | BIENNIAL STATEMENT | 2005-05-01 |
030429002367 | 2003-04-29 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State