BARNERT ASSOCIATES, INC.

Name: | BARNERT ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1986 (39 years ago) |
Entity Number: | 1092977 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 14 WALL STREET, SUITE 2083, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 WALL STREET, SUITE 2083, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DOUGLAS BARNERT | Chief Executive Officer | 14 WALL STREET, SUITE 2083, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-22 | 2015-05-19 | Address | 40 EXCHANGE PLACE / SUITE 1707, NEW YORK, NY, 10005, 2701, USA (Type of address: Principal Executive Office) |
2006-05-22 | 2015-05-19 | Address | 40 EXCHANGE PLACE / SUITE 1707, NEW YORK, NY, 10005, 2701, USA (Type of address: Chief Executive Officer) |
2006-05-22 | 2015-05-28 | Address | STEPHEN L. SOWMON, ESQ., 1221 AVE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1997-12-24 | 2006-05-22 | Address | ATTN: STEPHEN L. SOLOMON, ESQ., 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process) |
1996-08-01 | 2006-05-22 | Address | 40 EXCHANGE PLACE, STE 1707, NEW YORK, NY, 10005, 2701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160601007150 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
150528000685 | 2015-05-28 | CERTIFICATE OF CHANGE | 2015-05-28 |
150519002018 | 2015-05-19 | AMENDMENT TO BIENNIAL STATEMENT | 2014-06-01 |
140616006507 | 2014-06-16 | BIENNIAL STATEMENT | 2014-06-01 |
120720006144 | 2012-07-20 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State