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
Name | Role | Address |
---|---|---|
JOHN BARMAN INC. | DOS Process Agent | 500 PARK AVE, 21A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOHN BARMAN | Chief Executive Officer | 500 PARK AVENUE, 21A, NEW YORK, NY, United States, 10022 |
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 |
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