Name: | BAR-HOW CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1986 (39 years ago) |
Entity Number: | 1056816 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 2078 86TH STREET, BROOKLYN, NY, United States, 11214 |
Address: | 1642 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDER & LINDER ESQS. | DOS Process Agent | 1642 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
BARRY PARKER | Chief Executive Officer | 2078-86TH STREET, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
1986-02-10 | 1995-06-13 | Address | 1642 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140402002033 | 2014-04-02 | BIENNIAL STATEMENT | 2014-02-01 |
120309002131 | 2012-03-09 | BIENNIAL STATEMENT | 2012-02-01 |
100226002323 | 2010-02-26 | BIENNIAL STATEMENT | 2010-02-01 |
080214002817 | 2008-02-14 | BIENNIAL STATEMENT | 2008-02-01 |
060224002750 | 2006-02-24 | BIENNIAL STATEMENT | 2006-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
326144 | CNV_SI | INVOICED | 2011-06-28 | 20 | SI - Certificate of Inspection fee (scales) |
258242 | CNV_SI | INVOICED | 2002-12-02 | 20 | SI - Certificate of Inspection fee (scales) |
251774 | CNV_SI | INVOICED | 2001-12-11 | 20 | SI - Certificate of Inspection fee (scales) |
243678 | CNV_SI | INVOICED | 2000-06-02 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State