Search icon

BARNERT ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 WALL STREET, SUITE 2083, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DOUGLAS BARNERT Chief Executive Officer 14 WALL STREET, SUITE 2083, NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
133357225
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State