BARLIN, INC.

Name: | BARLIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1986 (39 years ago) |
Entity Number: | 1096872 |
ZIP code: | 12305 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 128 ERIE BLVD, SCHENECTADY, NY, United States, 12305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GORDON N ZUCKERMAN | DOS Process Agent | 128 ERIE BLVD, SCHENECTADY, NY, United States, 12305 |
Name | Role | Address |
---|---|---|
GORDON N ZUCKERMAN | Chief Executive Officer | 128 ERIE BLVD, SCHENECTADY, NY, United States, 12305 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-11 | 2020-07-08 | Address | 128 ERIE BLVD, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
2010-07-22 | 2012-07-11 | Address | PO BOX 1429, SCHENECTADY, NY, 12301, USA (Type of address: Service of Process) |
2010-07-22 | 2012-07-11 | Address | 128 ERIE BLVD, PO BOX 1429, SCHENECTADY, NY, 12301, 1429, USA (Type of address: Chief Executive Officer) |
2010-07-22 | 2012-07-11 | Address | 128 ERIE BLVD, PO BOX 1429, SCHENECTADY, NY, 12301, 1429, USA (Type of address: Principal Executive Office) |
1996-07-16 | 2010-07-22 | Address | 128 ERIE BLVD, PO BOX 1429, SCHENECTADY, NY, 12301, 1429, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200708060277 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
180702006310 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160707006203 | 2016-07-07 | BIENNIAL STATEMENT | 2016-07-01 |
140717006395 | 2014-07-17 | BIENNIAL STATEMENT | 2014-07-01 |
120711006253 | 2012-07-11 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State