AUCTIONEERING BY COL. JIM MCBURNIE, INC.

Name: | AUCTIONEERING BY COL. JIM MCBURNIE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 1983 (42 years ago) |
Date of dissolution: | 24 Nov 2010 |
Entity Number: | 863885 |
ZIP code: | 11935 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1370 CASES LN, CUTCHOGUE, NY, United States, 11935 |
Principal Address: | 1370 CASES LANE, CUTCHOGUE, NY, United States, 11935 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1370 CASES LN, CUTCHOGUE, NY, United States, 11935 |
Name | Role | Address |
---|---|---|
MARILYN MCBURNIE | Chief Executive Officer | 1370 CASES LANE, CUTCHOGUE, NY, United States, 11935 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-03 | 2003-08-25 | Address | 1370 CASES LN, CUTCHOGUE, NY, 11935, USA (Type of address: Principal Executive Office) |
1999-09-03 | 2003-08-25 | Address | 1370 CASES LN, CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer) |
1997-09-04 | 1999-09-03 | Address | 933 NEW SUFFOCK ROAD, CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer) |
1997-09-04 | 1999-09-03 | Address | 933 NEW SUFFOCK ROAD, CUTCHOGUE, NY, 11935, USA (Type of address: Principal Executive Office) |
1997-09-04 | 1999-09-03 | Address | 933 NEW SUFFOCK ROAD, CUTCHOGUE, NY, 11935, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101124000554 | 2010-11-24 | CERTIFICATE OF DISSOLUTION | 2010-11-24 |
091008002282 | 2009-10-08 | BIENNIAL STATEMENT | 2009-08-01 |
070823002231 | 2007-08-23 | BIENNIAL STATEMENT | 2007-08-01 |
060109002368 | 2006-01-09 | BIENNIAL STATEMENT | 2005-08-01 |
030825002717 | 2003-08-25 | BIENNIAL STATEMENT | 2003-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State