BARRY STROCK CONSULTING ASSOCIATES, INC.

Name: | BARRY STROCK CONSULTING ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1985 (40 years ago) |
Date of dissolution: | 07 Jun 2017 |
Entity Number: | 1024872 |
ZIP code: | 12206 |
County: | Albany |
Place of Formation: | New York |
Address: | 154 ROSEMONT ST, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY STROCK | Chief Executive Officer | 154 ROSEMONT ST, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
BARRY STROCK | DOS Process Agent | 154 ROSEMONT ST, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-10 | 2009-08-26 | Address | 154 ROSEMONT ST, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
2007-09-10 | 2009-08-26 | Address | 154 ROSEMONT ST, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2005-11-08 | 2007-09-10 | Address | 464 POND HILL RD, RENSSELAERVILLE, NY, 12147, 1407, USA (Type of address: Service of Process) |
2005-11-08 | 2007-09-10 | Address | 464 POND HILL RD, RENSSELAERVILLE, NY, 12147, 1407, USA (Type of address: Principal Executive Office) |
2003-09-05 | 2007-09-10 | Address | 464 POND HILL ROAD, RENSSELAERVILLE, NY, 12147, 1407, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170607000563 | 2017-06-07 | CERTIFICATE OF DISSOLUTION | 2017-06-07 |
130909007567 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
110919002041 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
090826002610 | 2009-08-26 | BIENNIAL STATEMENT | 2009-09-01 |
070910002046 | 2007-09-10 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State