Name: | BURTON SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1948 (77 years ago) |
Entity Number: | 81389 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 228 EAST 45TH STREET, 17TH FL., NEW YORK, NY, United States, 10017 |
Principal Address: | 416 WEST 203RD ST, NEW YORK, NY, United States, 10034 |
Shares Details
Shares issued 0
Share Par Value 35000
Type CAP
Name | Role | Address |
---|---|---|
JEFFREY MARCUS | Chief Executive Officer | 416 WEST 203RD ST, NEW YORK, NY, United States, 10034 |
Name | Role | Address |
---|---|---|
C/O FOREHT LAST LANDAU & KATZ, LLP, ATTN: RICHARD A. KATZ | DOS Process Agent | 228 EAST 45TH STREET, 17TH FL., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-09 | 2008-04-02 | Address | 416 WEST 203RD ST, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
2002-01-09 | 2004-02-10 | Address | 416 WEST 203RD ST, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer) |
2002-01-09 | 2004-02-10 | Address | 416 WEST 203RD ST, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office) |
1993-02-25 | 2002-01-09 | Address | 519 WEST 207TH STREET, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office) |
1993-02-25 | 2002-01-09 | Address | 519 WEST 207TH STREET, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100114002885 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
080402000797 | 2008-04-02 | CERTIFICATE OF AMENDMENT | 2008-04-02 |
080311002145 | 2008-03-11 | BIENNIAL STATEMENT | 2008-01-01 |
060503002609 | 2006-05-03 | BIENNIAL STATEMENT | 2006-01-01 |
040210003034 | 2004-02-10 | BIENNIAL STATEMENT | 2004-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
99838 | PL VIO | INVOICED | 2008-07-11 | 500 | PL - Padlock Violation |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State