Entity Number 1688315
Status Inactive
NameBURBANK HOLDINGS INC.
CountyNew York
Date of registration 18 Dec 1992 (32 years ago) 18 Dec 1992
Date of dissolution 30 Sep 1999 30 Sep 1999
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address JOSEPH F LEARY CORP TAX, 100 CHURCH ST 9TH FL, NEW YORK, NY, United States, 10286
Address ZIP code
Principal Address 1 WALL ST, 20TH FL, NEW YORK, NY, United States, 10286
Principal Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
C T CORPORATION SYSTEM
Agent
111 EIGHTH AVENUE, NEW YORK, NY, 10011
THE BANK OF NEW YORK
DOS Process Agent
JOSEPH F LEARY CORP TAX, 100 CHURCH ST 9TH FL, NEW YORK, NY, United States, 10286
HAROLD F DIETZ
Chief Executive Officer
1 WALL ST, 20TH FL, NEW YORK, NY, United States, 10286
1997-01-22
1999-02-04
Address
1 WALL ST, 21ST FL, NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer)
1994-01-06
1997-01-22
Address
%THE BANK OF NEW YORK, ONE WALL STREET, NEW YORK, NY, 10015, USA (Type of address: Chief Executive Officer)
1994-01-06
1999-02-04
Address
%THE BANK OF NEW YORK, 48 WALL STREET - 17TH FLOOR, NEW YORK, NY, 10286, USA (Type of address: Principal Executive Office)
1994-01-06
1999-02-04
Address
%THE BANK OF NEW YORK, 48 WALL STREET - 17TH FLOOR, NEW YORK, NY, 10286, USA (Type of address: Service of Process)
1992-12-18
1999-09-16
Address
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-12-18
1994-01-06
Address
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
990930000365
1999-09-30
CERTIFICATE OF DISSOLUTION
1999-09-30
990916001128
1999-09-16
CERTIFICATE OF CHANGE
1999-09-16
990204002639
1999-02-04
BIENNIAL STATEMENT
1998-12-01
970122002158
1997-01-22
BIENNIAL STATEMENT
1996-12-01
940106002169
1994-01-06
BIENNIAL STATEMENT
1993-12-01
921218000272
1992-12-18
CERTIFICATE OF INCORPORATION
1992-12-18
Date of last update: 04 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts