Search icon

BURTIM ENTERPRISES INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 464, GLENWOOD LANDING, NY, United States, 11547

Chief Executive Officer

Name Role Address
TIMOTHY H POST Chief Executive Officer 6 WALNUT ST, GLEN HEAD, NY, United States, 11545

History

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

Filings

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