Name: | BURTIM ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1985 (40 years ago) |
Entity Number: | 978651 |
ZIP code: | 11547 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 464, GLENWOOD LANDING, NY, United States, 11547 |
Principal Address: | 6 WALNUT ST, GLEN HEAD, NY, United States, 11545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 464, GLENWOOD LANDING, NY, United States, 11547 |
Name | Role | Address |
---|---|---|
TIMOTHY H POST | Chief Executive Officer | 6 WALNUT ST, GLEN HEAD, NY, United States, 11545 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-13 | 2023-09-13 | Address | 6 WALNUT ST, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2023-10-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-03-16 | 2023-09-13 | Address | PO BOX 464, GLENWOOD LANDING, NY, 11547, USA (Type of address: Service of Process) |
1999-03-16 | 2023-09-13 | Address | 6 WALNUT ST, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
1994-03-22 | 1999-03-16 | Address | 6 WALNUT STREET, GLEN HEAD, NY, 11545, 1626, USA (Type of address: Chief Executive Officer) |
1994-03-22 | 1999-03-16 | Address | 6 WALNUT STREET, GLEN HEAD, NY, 11545, 1626, USA (Type of address: Principal Executive Office) |
1985-03-05 | 1999-03-16 | Address | 6 WALNUT ST., GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
1985-03-05 | 2023-09-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230913000719 | 2023-09-13 | BIENNIAL STATEMENT | 2023-03-01 |
150511006334 | 2015-05-11 | BIENNIAL STATEMENT | 2015-03-01 |
130507006539 | 2013-05-07 | BIENNIAL STATEMENT | 2013-03-01 |
090401002700 | 2009-04-01 | BIENNIAL STATEMENT | 2009-03-01 |
070328003295 | 2007-03-28 | BIENNIAL STATEMENT | 2007-03-01 |
050817002549 | 2005-08-17 | BIENNIAL STATEMENT | 2005-03-01 |
030411002342 | 2003-04-11 | BIENNIAL STATEMENT | 2003-03-01 |
010404002657 | 2001-04-04 | BIENNIAL STATEMENT | 2001-03-01 |
990316002461 | 1999-03-16 | BIENNIAL STATEMENT | 1999-03-01 |
970513002702 | 1997-05-13 | BIENNIAL STATEMENT | 1997-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State