Name: | BARI MANOR PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1986 (39 years ago) |
Date of dissolution: | 05 Jul 2006 |
Entity Number: | 1127084 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | New York |
Address: | ATTN JUDITH BORY, 156 W 56TH ST STE 1604, NEW YORK, NY, United States, 10019 |
Principal Address: | 156 W 56TH ST, STE 1604, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN JUDITH BORY, 156 W 56TH ST STE 1604, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
LAWRENCE LOPATER | Chief Executive Officer | 156 W 56TH ST, STE 1604, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-26 | 2004-12-14 | Address | C/O BEN FRANKLIN SERVICES CORP, 888 7TH AVE, STE 3400, NEW YORK, NY, 10106, 0199, USA (Type of address: Principal Executive Office) |
1996-11-14 | 2004-12-14 | Address | 888 SEVENTH AVE, SUITE 3400, NEW YORK, NY, 10106, 0199, USA (Type of address: Chief Executive Officer) |
1995-08-28 | 2004-12-14 | Address | ATTENTION: JUDITH BORY, 888 SEVENTH AVENUE, SUITE 3400, 0EW YORK, NY, 10106, USA (Type of address: Service of Process) |
1992-12-08 | 2002-11-26 | Address | 135 CROTON AVENUE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office) |
1992-12-08 | 1996-11-14 | Address | 135 CROTON AVENUE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060705000174 | 2006-07-05 | CERTIFICATE OF MERGER | 2006-07-05 |
041214002491 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
021126002712 | 2002-11-26 | BIENNIAL STATEMENT | 2002-11-01 |
001115002485 | 2000-11-15 | BIENNIAL STATEMENT | 2000-11-01 |
981110002097 | 1998-11-10 | BIENNIAL STATEMENT | 1998-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State