Name: | BURBANK MOTORS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1956 (69 years ago) |
Entity Number: | 96782 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 235 ADAMS ST., BEDFORD HILLS, NY, United States, 10507 |
Address: | BURQUIP, 235 ADAMS ST., BEDFORD HILLS, NY, United States, 10507 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BURQUIP, 235 ADAMS ST., BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
TODD BURBANK | Chief Executive Officer | 235 ADAMS ST., BEDFORD HILLS, NY, United States, 10507 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 235 ADAMS ST., BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
2000-01-27 | 2024-01-03 | Address | BURQUIP, 235 ADAMS ST., BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
2000-01-27 | 2024-01-03 | Address | 235 ADAMS ST., BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
1994-03-08 | 2000-01-27 | Address | TODD BURBANK, 235 ADAMS STREET, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office) |
1994-03-08 | 2000-01-27 | Address | ROSS BURBANK, 235 ADAMS STREET, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103001147 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
221013000345 | 2022-10-13 | BIENNIAL STATEMENT | 2022-01-01 |
140210002141 | 2014-02-10 | BIENNIAL STATEMENT | 2014-01-01 |
120222002304 | 2012-02-22 | BIENNIAL STATEMENT | 2012-01-01 |
100122002405 | 2010-01-22 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State