Search icon

JOHN BARMAN INC.

Company Details

Name: JOHN BARMAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1987 (38 years ago)
Entity Number: 1165939
ZIP code: 10022
County: Suffolk
Place of Formation: New York
Address: 500 PARK AVE, 21A, NEW YORK, NY, United States, 10022
Principal Address: 500 PARK AVENUE, 21A, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN BARMAN INC. DOS Process Agent 500 PARK AVE, 21A, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOHN BARMAN Chief Executive Officer 500 PARK AVENUE, 21A, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2021-12-08 2021-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-23 2021-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-16 2021-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-15 2021-04-01 Address 500 PARK AVE, 21A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-04-22 2019-04-15 Address 500 PARK AVENUE, 21A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-04-16 1999-04-22 Address 225 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1992-11-20 1999-04-22 Address 225 EAST 57 STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1992-11-20 1999-04-22 Address 225 EAST 57 STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1987-04-27 1997-04-16 Address 56 SAGG MAIN STREET, SAGAPONACK, NY, 11962, USA (Type of address: Service of Process)
1987-04-27 2021-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210401061578 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190415060326 2019-04-15 BIENNIAL STATEMENT 2019-04-01
171207006516 2017-12-07 BIENNIAL STATEMENT 2017-04-01
151210006148 2015-12-10 BIENNIAL STATEMENT 2015-04-01
110425002421 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090427002162 2009-04-27 BIENNIAL STATEMENT 2009-04-01
070412003098 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050525002811 2005-05-25 BIENNIAL STATEMENT 2005-04-01
030404002044 2003-04-04 BIENNIAL STATEMENT 2003-04-01
010416002432 2001-04-16 BIENNIAL STATEMENT 2001-04-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State