Name: | BARBARA JEAN COUNTRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1987 (38 years ago) |
Entity Number: | 1210894 |
ZIP code: | 14807 |
County: | Steuben |
Place of Formation: | New York |
Principal Address: | 379 SOUTH DIVISION ST, HORNELL, NY, United States, 14843 |
Address: | 70 WEST AVENUE, ARKPORT, NY, United States, 14807 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS MCMICHAEL | Chief Executive Officer | 70 WEST AVE, ARKPORT, NY, United States, 14807 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 WEST AVENUE, ARKPORT, NY, United States, 14807 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-21-318346 | Alcohol sale | 2023-11-06 | 2023-11-06 | 2025-10-31 | 108 WEST AVE, ARKPORT, NY, 14807 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-04 | 1999-10-19 | Address | NORTH ALMOND VALLEY ROAD, ARKPORT, NY, 14807, USA (Type of address: Chief Executive Officer) |
1993-11-04 | 1999-10-19 | Address | 70 WEST AVENUE, ARKPORT, NY, 14807, USA (Type of address: Principal Executive Office) |
1987-10-22 | 1993-11-04 | Address | 16 MAIN STREET, ARKPORT, NY, 14807, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220609002796 | 2022-06-09 | BIENNIAL STATEMENT | 2021-10-01 |
151006006279 | 2015-10-06 | BIENNIAL STATEMENT | 2015-10-01 |
131021006709 | 2013-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
111017002312 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
091104002392 | 2009-11-04 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State