Search icon

DOUG BARD ASSOCIATES, INC.

Company Details

Name: DOUG BARD ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1986 (38 years ago)
Date of dissolution: 17 Jan 2008
Entity Number: 1133804
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 16 BROOKSIDE AVE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOUG BARD DOS Process Agent 16 BROOKSIDE AVE, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
DOUGLAS BARD Chief Executive Officer 16 BROOKSIDE AVE, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
1998-12-22 2003-01-21 Address 16 BROOKSIDE AVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1998-12-22 2003-01-21 Address 16 BROOKSIDE AVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1997-01-02 1998-12-22 Address 23 BROOKSIDE AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1997-01-02 1998-12-22 Address 23 BROOKSIDE AVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1997-01-02 1998-12-22 Address 23 BROOKSIDE AVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1994-01-05 1997-01-02 Address 16 BROOKSIDE AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1993-06-15 1997-01-02 Address 16 BROOKSIDE AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1993-06-15 1997-01-02 Address 16 BROOKSIDE AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1986-12-29 1994-01-05 Address 16 BROOKSIDE AVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080117000534 2008-01-17 CERTIFICATE OF DISSOLUTION 2008-01-17
070112002387 2007-01-12 BIENNIAL STATEMENT 2006-12-01
050113002096 2005-01-13 BIENNIAL STATEMENT 2004-12-01
030121002495 2003-01-21 BIENNIAL STATEMENT 2002-12-01
001227002508 2000-12-27 BIENNIAL STATEMENT 2000-12-01
981222002394 1998-12-22 BIENNIAL STATEMENT 1998-12-01
970102002566 1997-01-02 BIENNIAL STATEMENT 1996-12-01
940105002926 1994-01-05 BIENNIAL STATEMENT 1993-12-01
930615002832 1993-06-15 BIENNIAL STATEMENT 1992-12-01
B440501-2 1986-12-29 CERTIFICATE OF INCORPORATION 1986-12-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State