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
Name | Role | Address |
---|---|---|
DOUG BARD | DOS Process Agent | 16 BROOKSIDE AVE, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
DOUGLAS BARD | Chief Executive Officer | 16 BROOKSIDE AVE, NEWBURGH, NY, United States, 12550 |
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) |
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